Advanced company searchLink opens in new window

H M CARE LTD

Company number 08435396

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)
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
05 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
23 Jun 2023 AP01 Appointment of Ms Sophie Elizabeth Probert as a director on 23 June 2023
23 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Jun 2022 PSC01 Notification of Helen May as a person with significant control on 9 June 2022
09 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 9 June 2022
17 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
18 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
16 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016 AD01 Registered office address changed from Suite 38 Rural Enterprise Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to 172 Ross Road Hereford HR2 7PH on 16 May 2016
19 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2