DONERAILE RESIDENTIAL CARE HOME LTD
Company number 08956059
- Company Overview for DONERAILE RESIDENTIAL CARE HOME LTD (08956059)
- Filing history for DONERAILE RESIDENTIAL CARE HOME LTD (08956059)
- People for DONERAILE RESIDENTIAL CARE HOME LTD (08956059)
- Charges for DONERAILE RESIDENTIAL CARE HOME LTD (08956059)
- Registers for DONERAILE RESIDENTIAL CARE HOME LTD (08956059)
- More for DONERAILE RESIDENTIAL CARE HOME LTD (08956059)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 May 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
01 May 2024 | CH01 | Director's details changed for Mr Paul David Nery on 30 April 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
01 May 2024 | AD01 | Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 1 May 2024 | |
01 May 2024 | CH01 | Director's details changed for Ms Yuk-King Jessica Tong on 30 April 2024 | |
01 May 2024 | PSC05 | Change of details for Beechwoodrcg Ltd as a person with significant control on 30 April 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2023 to 30 September 2022 | |
23 Jun 2023 | AA01 | Previous accounting period extended from 27 September 2022 to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
02 Mar 2023 | AD02 | Register inspection address has been changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT | |
14 Feb 2023 | AD02 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd | |
24 Oct 2022 | MR01 | Registration of charge 089560590001, created on 23 October 2022 | |
28 Sep 2022 | AA01 | Previous accounting period shortened from 31 March 2023 to 27 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Ms Yuk-King Jessica Tong as a director on 27 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Paul David Nery as a director on 27 September 2022 | |
28 Sep 2022 | PSC02 | Notification of Beechwoodrcg Ltd as a person with significant control on 27 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Karen Jones as a director on 27 September 2022 | |
28 Sep 2022 | PSC07 | Cessation of Karen Jones as a person with significant control on 27 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Graham Paul Jones as a director on 27 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 24 College Road Newton Abbot TQ12 1EQ to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT on 28 September 2022 | |
28 Sep 2022 | PSC07 | Cessation of Graham Paul Jones as a person with significant control on 27 September 2022 | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates |