- Company Overview for SR HOMECARE LIMITED (09929012)
- Filing history for SR HOMECARE LIMITED (09929012)
- People for SR HOMECARE LIMITED (09929012)
- More for SR HOMECARE LIMITED (09929012)
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) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | AD01 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3QB England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 7 February 2022 | |
04 Feb 2022 | PSC01 | Notification of Charles O'sullivan as a person with significant control on 8 December 2021 | |
04 Feb 2022 | AP01 | Appointment of Mr Charles O'sullivan as a director on 8 December 2021 | |
04 Feb 2022 | TM01 | Termination of appointment of David Elliott Watt as a director on 8 December 2021 | |
04 Feb 2022 | PSC07 | Cessation of Nobilis Care (Bristol) Limited as a person with significant control on 8 December 2021 | |
26 Oct 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 31 January 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
06 Apr 2021 | PSC05 | Change of details for Nobilis Care (Bristol) Limited as a person with significant control on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Unit 3, Fedden Buildings Gainsborough Square Bristol BS7 9FB England to Threefield House Threefield Lane Southampton SO14 3QB on 5 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Rachel Ann Butt as a person with significant control on 5 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Sharon Fearon as a person with significant control on 5 October 2020 | |
05 Oct 2020 | PSC02 | Notification of Nobilis Care (Bristol) Limited as a person with significant control on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Rachel Ann Butt as a director on 5 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr David Elliott Watt as a director on 5 October 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 30 March 2020 | |
29 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
04 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
29 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Unit 3, Fedden Buildings Gainsborough Square Bristol BS7 9FB on 31 July 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
03 Jan 2018 | CH01 | Director's details changed for Miss Rachel Ann Butt on 23 December 2017 |