ACCUROCARE ST. JOHN'S HOME LIMITED
Company number 09913948
- Company Overview for ACCUROCARE ST. JOHN'S HOME LIMITED (09913948)
- Filing history for ACCUROCARE ST. JOHN'S HOME LIMITED (09913948)
- People for ACCUROCARE ST. JOHN'S HOME LIMITED (09913948)
- Charges for ACCUROCARE ST. JOHN'S HOME LIMITED (09913948)
- More for ACCUROCARE ST. JOHN'S HOME LIMITED (09913948)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | MR01 | Registration of charge 099139480002, created on 24 April 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from St. John's Home St. John's Home Oxford Oxfordshire OX4 1QE England to Suite 4 Thame House Thame Road Haddenham Aylesbury HP17 8HU on 16 April 2024 | |
16 Apr 2024 | PSC07 | Cessation of John Albert Fordham as a person with significant control on 10 April 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of John Albert Fordham as a director on 10 April 2024 | |
16 Apr 2024 | PSC02 | Notification of Accurocare Holdings Limited as a person with significant control on 10 April 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
10 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | MR01 | Registration of charge 099139480001, created on 14 May 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Matthew Dean Nutt on 1 October 2019 | |
14 Oct 2019 | PSC01 | Notification of John Albert Fordham as a person with significant control on 1 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Unit 3 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9HG England to St. John's Home St. John's Home Oxford Oxfordshire OX4 1QE on 14 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Matthew Dean Nutt as a person with significant control on 1 October 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Mrs Patricia Mary Dillon on 24 June 2019 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | CH01 | Director's details changed for Mr Matthew Dean Nutt on 24 June 2019 |