Advanced company searchLink opens in new window

THE ELMS RESIDENTIAL HOME (YEOVIL) LIMITED

Company number 07920323

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)
14 Feb 2025 CH01 Director's details changed for Ms Karen Michelle Kay on 31 January 2025
10 Feb 2025 TM01 Termination of appointment of Andrew Miles Pickup as a director on 10 February 2025
05 Nov 2024 MR04 Satisfaction of charge 079203230003 in full
11 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CH01 Director's details changed for Mr Andrew Miles Pickup on 7 July 2023
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 MR01 Registration of charge 079203230004, created on 15 July 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Jun 2018 PSC05 Change of details for Trillium Care Limited as a person with significant control on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Windsor House Bayshill Road Cheltenham GL50 3AT on 26 June 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
27 Jan 2017 CS01 Confirmation statement made on 30 June 2016 with updates
13 Jan 2017 CH01 Director's details changed for Mr Andrew Miles Pickup on 13 January 2017