Advanced company searchLink opens in new window

ST CHRISTOPHER'S HOME CARE LIMITED

Company number 08238524

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2022 DS01 Application to strike the company off the register
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
01 Apr 2021 CH03 Secretary's details changed for Mr David Tanner on 17 March 2021
29 Mar 2021 CH01 Director's details changed for Ms Fidelma Rosemary Tinneny on 17 March 2021
29 Mar 2021 CH01 Director's details changed for Mr David Reuben Tanner on 17 March 2021
29 Mar 2021 PSC04 Change of details for Mr David Reuben Tanner as a person with significant control on 17 March 2021
29 Mar 2021 PSC04 Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 17 March 2021
29 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021
21 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 PSC04 Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 18 November 2017
04 Oct 2018 PSC04 Change of details for Mr David Reuben Tanner as a person with significant control on 18 November 2017
04 Oct 2018 CH03 Secretary's details changed for Mr David Tanner on 18 November 2017
04 Oct 2018 CH01 Director's details changed for Ms Fidelma Rosemary Tinneny on 18 November 2017
04 Oct 2018 PSC04 Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 18 November 2017
04 Oct 2018 CH01 Director's details changed for Ms Fidelma Rosemary Tinneny on 18 November 2017
04 Oct 2018 PSC04 Change of details for Mr David Reuben Tanner as a person with significant control on 18 November 2017