COTSWOLD & CAVENDISH CARE GROUP LIMITED
Company number 08817514
- Company Overview for COTSWOLD & CAVENDISH CARE GROUP LIMITED (08817514)
- Filing history for COTSWOLD & CAVENDISH CARE GROUP LIMITED (08817514)
- People for COTSWOLD & CAVENDISH CARE GROUP LIMITED (08817514)
- More for COTSWOLD & CAVENDISH CARE GROUP LIMITED (08817514)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | SH08 | Change of share class name or designation | |
10 Nov 2022 | AP03 | Appointment of William George Horsted as a secretary on 25 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Graham James Rigby as a director on 28 September 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Maja Rigby as a director on 28 September 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Emma Rigby as a director on 28 September 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
04 Mar 2022 | PSC04 | Change of details for Mrs Kate Gota Horsted as a person with significant control on 11 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of Graham James Rigby as a person with significant control on 11 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of Maja Rigby as a person with significant control on 11 February 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from Head Office for Cotswold and Cavendish Care Homes Unit 3 Shepherd Road Gloucester GL2 5EL England to Cotswold House Care Home Church Road Cainscross Stroud Gloucestershire GL5 4JE on 4 October 2017 |