Advanced company searchLink opens in new window

CURA HOMECARE (CHIPPENHAM) LTD

Company number 08056141

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)
16 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
28 Jun 2024 CS01 Confirmation statement made on 3 May 2024 with updates
28 Jul 2023 AP01 Appointment of Dr. Haroon Ismail as a director on 15 July 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 TM01 Termination of appointment of Susan Elizabeth Burgess as a director on 20 June 2023
30 Jun 2023 TM01 Termination of appointment of Neil Michael Burgess as a director on 20 June 2023
30 Jun 2023 TM01 Termination of appointment of Katherine Louise Burgess as a director on 20 June 2023
30 Jun 2023 AP02 Appointment of Gs2 Holdings Limited as a director on 20 June 2023
30 Jun 2023 PSC07 Cessation of Susan Elizabeth Burgess as a person with significant control on 20 June 2023
30 Jun 2023 PSC07 Cessation of Neil Michael Burgess as a person with significant control on 20 June 2023
30 Jun 2023 PSC07 Cessation of Katherine Louise Burgess as a person with significant control on 20 June 2023
30 Jun 2023 PSC02 Notification of Gs2 Holdings Limited as a person with significant control on 20 June 2023
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 AD01 Registered office address changed from Unit 6a, Rowan House Sheldon Business Park Sheldon Corner Chippenham Wiltshire SN14 0SQ England to Unit 5, Rowan House, Sheldon Business Park Sheldon Corner Sheldon Chippenham SN14 0SQ on 29 August 2019
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 AD01 Registered office address changed from 44/45 Market Place Chippenham SN15 3HU England to Unit 6a, Rowan House Sheldon Business Park Sheldon Corner Chippenham Wiltshire SN14 0SQ on 4 September 2018