Advanced company searchLink opens in new window

SR HOMECARE LIMITED

Company number 09929012

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)
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