- Company Overview for HOME CARE & SUPPORT LIMITED (08405102)
- Filing history for HOME CARE & SUPPORT LIMITED (08405102)
- People for HOME CARE & SUPPORT LIMITED (08405102)
- Charges for HOME CARE & SUPPORT LIMITED (08405102)
- More for HOME CARE & SUPPORT LIMITED (08405102)
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 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
19 Oct 2022 | AD01 | Registered office address changed from Rear of 3 Church Road Rear of 3 Church Road Farnborough Orpington Kent BR6 7DB England to The Mews, 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 19 October 2022 | |
01 Oct 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from Chatterton Works, Chantry Lane Bromley Kent BR2 9QL England to Rear of 3 Church Road Rear of 3 Church Road Farnborough Orpington Kent BR6 7DB on 9 August 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
19 Jul 2021 | AA01 | Previous accounting period shortened from 5 April 2021 to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
17 Jul 2020 | AP01 | Appointment of Mrs Elizabeth Anne Florschutz as a director on 1 June 2020 | |
17 Jul 2020 | PSC02 | Notification of Saint Raphael's Centre Limited as a person with significant control on 14 May 2020 | |
08 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 July 2013
|
|
26 May 2020 | PSC07 | Cessation of Rohan Theodore Perera as a person with significant control on 13 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Rohan Theodore Perera as a director on 13 May 2020 | |
26 May 2020 | MR04 | Satisfaction of charge 084051020002 in full | |
21 May 2020 | TM01 | Termination of appointment of Cordelia Yolande Gertrude De Silva Perera as a director on 13 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Sitara Charika Ruwanalee Perera as a director on 13 May 2020 | |
21 May 2020 | TM02 | Termination of appointment of Cordelia Yolande Gertrude De Silva Perera as a secretary on 13 May 2020 | |
21 May 2020 | AP01 | Appointment of Dr Gerhard Ulrich Florschutz as a director on 13 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from 1 Koonowla Close Biggin Hill Westerham Kent TN16 3BJ to Chatterton Works, Chantry Lane Bromley Kent BR2 9QL on 21 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 |