Advanced company searchLink opens in new window

STANFIELD CARE SERVICES LIMITED

Company number 08006638

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)
18 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
07 Oct 2019 PSC07 Cessation of Jacqueline Smith as a person with significant control on 1 January 2018
07 Oct 2019 PSC07 Cessation of Patricia Annamaria Walters as a person with significant control on 1 January 2018
07 Oct 2019 PSC01 Notification of Robin Smith as a person with significant control on 1 January 2018
05 Apr 2019 TM02 Termination of appointment of Ishphak Parkar as a secretary on 1 April 2019
05 Apr 2019 AP03 Appointment of Mr Anthony Augustus Walters as a secretary on 1 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 AD01 Registered office address changed from 57 Newbury Road Newtown Community Centre Birmingham B19 2SW England to Unit 6 Cuckoo Wharf 435 Lichfield Road Birmingham B6 7SS on 17 December 2018
23 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 MR01 Registration of charge 080066380001, created on 31 October 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 TM01 Termination of appointment of Mark Joseph Deveney as a director on 20 December 2016
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
01 Aug 2016 AP01 Appointment of Mr Robin Charles Christopher Smith as a director on 29 July 2016
05 May 2016 AD01 Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to 57 Newbury Road Newtown Community Centre Birmingham B19 2SW on 5 May 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
22 Sep 2015 TM01 Termination of appointment of Carl Brooks as a director on 18 September 2015
17 Aug 2015 AP01 Appointment of Mr Mark Joseph Deveney as a director on 17 August 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2014 CERTNM Company name changed abronah care (anglia) LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100