Advanced company searchLink opens in new window

ACTIVE LIVES CARE LTD

Company number 08767784

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)
19 Apr 2021 AD01 Registered office address changed from 1 Benjamin Street London, EC1M 5QG England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021
22 Mar 2021 MR04 Satisfaction of charge 087677840001 in full
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 PSC02 Notification of Korian Real Estate Uk Limited as a person with significant control on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of James Anthony Halton as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Jacqueline Anne Smith as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Emil Slavchev Gigov as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of Paul John Dixon as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Andrew Garrett Winstanley as a director on 3 March 2021
23 Feb 2021 PSC07 Cessation of Albion Ventures Llp as a person with significant control on 6 April 2016
23 Feb 2021 PSC07 Cessation of Paul John Dixon as a person with significant control on 6 June 2016
23 Feb 2021 PSC07 Cessation of James Anthony Halton as a person with significant control on 20 June 2018
18 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 8 December 2018
19 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 AD01 Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street London, EC1M 5QG on 14 June 2019
16 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/02/21
16 Dec 2018 PSC01 Notification of James Halton as a person with significant control on 20 June 2018
09 Jul 2018 AA Accounts for a small company made up to 31 December 2017
24 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Dec 2016 CS01 08/12/16 Statement of Capital gbp 54000.0