FOCUS CARE AND SUPPORT SERVICES LIMITED
Company number 08983483
- Company Overview for FOCUS CARE AND SUPPORT SERVICES LIMITED (08983483)
- Filing history for FOCUS CARE AND SUPPORT SERVICES LIMITED (08983483)
- People for FOCUS CARE AND SUPPORT SERVICES LIMITED (08983483)
- More for FOCUS CARE AND SUPPORT SERVICES LIMITED (08983483)
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) |
---|---|---|---|
20 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from Regus House Victory Way Admiral Park, Crossways Business Park Dartford Dartford DA2 6QD United Kingdom to 26 Nelson House London Road Greenhithe DA9 9EG on 4 September 2018 | |
09 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from Regus House Victory Way Admiral Park, Crossways Business Park Dartford Kent DA2 6QD England to Regus House Victory Way Admiral Park, Crossways Business Park Dartford Dartford DA2 6QD on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Miss Corin Rosendo Rosa on 16 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Ademola Fatai Ogunbadejo as a person with significant control on 7 April 2016 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Ademola Fatai Ogunbadejo on 16 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from C/O Ademola Ogunbadejo 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Regus House Victory Way Admiral Park, Crossways Business Park Dartford Kent DA2 6QD on 16 November 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Ademola Fatai Ogunbadejo as a person with significant control on 25 August 2017 | |
11 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Mar 2017 | AP01 | Appointment of Ms Corin Rosendo Rosa as a director on 28 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from C/O Ademola Ogunbadejo 15 Skylines Village Limeharbour London London E14 9TS to C/O Ademola Ogunbadejo 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 January 2017 | |
30 Dec 2016 | TM01 | Termination of appointment of Lukmon Bola Ogunbadejo as a director on 30 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Lukmon Bola Ogunbadejo on 1 July 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from C/O Ademola Ogunbadejo 15 Skylines Village Limeharbour Canary Wharf London E14 9TS United Kingdom to C/O Ademola Ogunbadejo 15 Skylines Village Limeharbour London London E14 9TS on 25 August 2015 | |
24 Jul 2015 | CERTNM |
Company name changed focus independent and supported living services LIMITED\certificate issued on 24/07/15
|
|
22 Jul 2015 | AD01 | Registered office address changed from 4 Shepherd's Leas 135, Riefield Road London SE9 2rd to C/O Ademola Ogunbadejo 15 Skylines Village Limeharbour Canary Wharf London E14 9TS on 22 July 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Corin Rosendo Rosa as a director on 22 July 2015 |