Advanced company searchLink opens in new window

BOWOOD CARE HOMES LIMITED

Company number 09090172

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)
11 Aug 2020 AA Accounts for a small company made up to 29 February 2020
04 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
03 Aug 2020 CH03 Secretary's details changed for Mrs Barbara Mary Granger on 15 July 2020
20 Mar 2020 PSC05 Change of details for Adept Care Homes Limited as a person with significant control on 22 October 2019
11 Feb 2020 TM01 Termination of appointment of Michael Anthony Wilson as a director on 5 February 2020
21 Jan 2020 AP01 Appointment of Mr Christopher John White as a director on 16 December 2019
21 Jan 2020 AP01 Appointment of Mr Michael Anthony Wilson as a director on 16 December 2019
06 Nov 2019 AD01 Registered office address changed from The Standings, Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH England to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ on 6 November 2019
30 Aug 2019 AA Accounts for a small company made up to 28 February 2019
23 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
27 Nov 2018 CH01 Director's details changed for Mr David Nigel Lock on 27 November 2018
27 Nov 2018 CH01 Director's details changed for Ms Emma Sara Philpott on 27 November 2018
01 Nov 2018 AA Accounts for a small company made up to 28 February 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
07 Oct 2017 AA Accounts for a small company made up to 28 February 2017
17 Jul 2017 PSC02 Notification of Adept Care Homes Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Nov 2016 AA Full accounts made up to 28 February 2016
22 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
23 Apr 2016 MR04 Satisfaction of charge 090901720001 in full
22 Jan 2016 AP01 Appointment of Ms Emma Sara Philpott as a director on 18 January 2016
22 Jan 2016 AP01 Appointment of Mr David Nigel Lock as a director on 18 January 2016
22 Jan 2016 TM01 Termination of appointment of Matthew Frederick Proctor as a director on 18 January 2016
22 Jan 2016 TM01 Termination of appointment of John Michael Barrie Strowbridge as a director on 18 January 2016
22 Jan 2016 TM01 Termination of appointment of Ian Matthews as a director on 18 January 2016