Advanced company searchLink opens in new window

THE EPHRAIMS CARE GROUP LIMITED

Company number 09396363

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 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
22 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
07 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with updates
14 Jan 2022 PSC07 Cessation of Roger Patrick Ephraims as a person with significant control on 23 November 2021
14 Jan 2022 TM01 Termination of appointment of Roger Patrick Ephraims as a director on 23 November 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
11 Feb 2021 AD01 Registered office address changed from C/O Cadmore Lodge St Michaels Tenbury Wells Worcestershire WR15 8TQ England to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 11 February 2021
10 Feb 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
13 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
22 Mar 2018 PSC04 Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018
22 Mar 2018 PSC04 Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018
22 Mar 2018 CH01 Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018
21 Mar 2018 PSC04 Change of details for Mr Roger Patrick Ephraims as a person with significant control on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Roger Patrick Ephraims on 20 March 2018
21 Mar 2018 AD01 Registered office address changed from 5 Brunswick Gate Off Quarry Park Road Pedmore Stourbridge West Midlands DY8 2QA to C/O Cadmore Lodge St Michaels Tenbury Wells Worcestershire WR15 8TQ on 21 March 2018
21 Mar 2018 PSC04 Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 20 March 2018
21 Mar 2018 CH01 Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018
27 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates