Advanced company searchLink opens in new window

ESTEEM CARE MANCHESTER LIMITED

Company number 08408264

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)
12 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2024 MA Memorandum and Articles of Association
06 Aug 2024 MR04 Satisfaction of charge 084082640001 in full
02 Aug 2024 AP03 Appointment of Mr Lee Peach as a secretary on 31 July 2024
02 Aug 2024 AP01 Appointment of Mr James Dominic Weight as a director on 31 July 2024
02 Aug 2024 TM01 Termination of appointment of Sayani Sainudeen as a director on 31 July 2024
02 Aug 2024 AP01 Appointment of Ms Sharon Mary Roberts as a director on 31 July 2024
02 Aug 2024 AP01 Appointment of Mr David Michael Bourdeau Jolly as a director on 31 July 2024
02 Aug 2024 AP01 Appointment of Mr Darren Stapelberg as a director on 31 July 2024
02 Aug 2024 AD01 Registered office address changed from 132 Manchester Road Rochdale Greater Manchester OL11 4JQ England to Unit 9-10 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 2 August 2024
24 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with updates
15 May 2024 AA Accounts for a small company made up to 31 March 2023
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 CH01 Director's details changed for Mr Sayani Sainudeen on 1 December 2023
26 Nov 2023 PSC07 Cessation of Y1 Capital Ltd as a person with significant control on 1 July 2023
26 Nov 2023 PSC02 Notification of Esteem Care Holdings Ltd as a person with significant control on 1 April 2023
04 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
04 Apr 2023 CERTNM Company name changed able care and support services LTD\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
26 Jun 2022 AD01 Registered office address changed from 10a Corporation Street Hyde Greater Manchester SK14 1AB England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 26 June 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
19 Jun 2021 PSC07 Cessation of Sayani Sainudeen as a person with significant control on 1 January 2021