Advanced company searchLink opens in new window

EMERALD CARE HOLDINGS YORKSHIRE LIMITED

Company number 07788810

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)
24 Jan 2020 RP04AP01 Second filing for the appointment of Gary Thompson as a director
31 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession documents / company business 15/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 AP01 Appointment of Mr Gary David Thompson as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2020.
27 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Accession documents/directors authority to approve accession documents & finance documents and any related documents/company business 15/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 MR01 Registration of charge 077888100002, created on 15 October 2019
17 Oct 2019 PSC07 Cessation of Patrick Joseph Roche as a person with significant control on 15 October 2019
17 Oct 2019 PSC02 Notification of Swanton Care & Community Limited as a person with significant control on 15 October 2019
17 Oct 2019 MR04 Satisfaction of charge 1 in full
16 Oct 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
16 Oct 2019 TM01 Termination of appointment of Patrick Joseph Roche as a director on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Steven Graham Hare as a director on 15 October 2019
16 Oct 2019 AD01 Registered office address changed from Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ to Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 16 October 2019
16 Oct 2019 AP01 Appointment of Mr Andrew Mark Dalton as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr Samuel James Caiger Gray as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr David Ford Porter as a director on 15 October 2019
16 Oct 2019 AP01 Appointment of Mr Garry Anthony Cross as a director on 15 October 2019
09 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
22 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
05 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
16 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
13 Jan 2016 AA Group of companies' accounts made up to 30 June 2015