Advanced company searchLink opens in new window

HYTHE CARE HOMES LIMITED

Company number 07672443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2019 AP01 Appointment of Mr. Robin Saunders as a director on 23 August 2019
27 Aug 2019 AP01 Appointment of Mr. Julian Charles Ball as a director on 23 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/09/2020
27 Aug 2019 TM01 Termination of appointment of Rumney Anthony Barnes as a director on 23 August 2019
27 Aug 2019 TM01 Termination of appointment of Philip Mortimore Barker as a director on 23 August 2019
23 Aug 2019 AD01 Registered office address changed from 89-93 North Road North Road Hythe CT21 5ET to First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ on 23 August 2019
13 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
18 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
24 Jan 2018 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 12 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Philip Mortimore Barker on 12 January 2018
21 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
17 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2011
  • GBP 4,000
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 Jun 2017 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 13 April 2016
30 Jun 2017 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 13 April 2016
30 Jun 2017 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 13 April 2016
30 Jun 2017 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 8 November 2016
30 Jun 2017 PSC04 Change of details for Mr Philip Mortimore Barker as a person with significant control on 8 November 2016
30 Jun 2017 PSC01 Notification of Philip Mortimore Barker as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Rumney Anthony Barnes as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Helen Mary Barnes as a person with significant control on 6 April 2016
21 Jun 2017 CH01 Director's details changed for Mr Philip Mortimore Barker on 13 April 2016
21 Jun 2017 CH01 Director's details changed for Mr Philip Mortimore Barker on 8 November 2016
21 Dec 2016 AA Group of companies' accounts made up to 31 March 2016