Advanced company searchLink opens in new window

HOMECARE PHARMACY SERVICES LIMITED

Company number 08204583

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)
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Unit E Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 3 September 2018
15 Aug 2018 TM01 Termination of appointment of Rachel Baskind as a director on 14 August 2018
26 Jul 2018 AD01 Registered office address changed from Unit Aa Alanbrooke Industrial Park Station Road Topcliffe North Yorkshire YO7 3SE to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 26 July 2018
24 Nov 2017 CH01 Director's details changed for Mrs Rachel Baskind on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Jason Mark Baskind on 24 November 2017
24 Nov 2017 PSC04 Change of details for Mr Jason Mark Baskind as a person with significant control on 24 November 2017
14 Nov 2017 MR01 Registration of charge 082045830002, created on 2 November 2017
15 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
26 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 May 2015 CH01 Director's details changed for Mrs Rachel Baskind on 28 April 2015
01 May 2015 CH01 Director's details changed for Mr Jason Mark Baskind on 28 April 2015
18 Apr 2015 CERTNM Company name changed homecare (yorkshire) LIMITED\certificate issued on 18/04/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
23 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-10
23 Mar 2015 CONNOT Change of name notice
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 AP01 Appointment of Mrs Rachel Baskind as a director on 30 October 2014
22 Oct 2014 AD01 Registered office address changed from 3 Yew Tree Gardens Harrogate North Yorkshire HG2 9JU to Unit Aa Alanbrooke Industrial Park Station Road Topcliffe North Yorkshire YO7 3SE on 22 October 2014
02 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
07 Aug 2014 TM01 Termination of appointment of Geoffrey Baskind as a director on 7 August 2014