- Company Overview for THE EPHRAIMS CARE GROUP LIMITED (09396363)
- Filing history for THE EPHRAIMS CARE GROUP LIMITED (09396363)
- People for THE EPHRAIMS CARE GROUP LIMITED (09396363)
- More for THE EPHRAIMS CARE GROUP LIMITED (09396363)
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 |