Advanced company searchLink opens in new window

MYERS HENSHAW CARE MANAGEMENT LTD

Company number 08483567

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
23 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
07 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AD01 Registered office address changed from 185 Bradford Road Shipley West Yorkshire BD18 3TP to 99 Aireville Road Frizinghall Bradford West Yorkshire BD9 4HN on 2 July 2015
01 Jul 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Jan 2015 AD01 Registered office address changed from Forsyth Buildings 4 Darfield Street Bradford West Yorkshire BD1 3RU to 185 Bradford Road Shipley West Yorkshire BD18 3TP on 22 January 2015
04 Nov 2014 AP01 Appointment of Mr Amjid Ali Choudry as a director on 4 November 2014