Advanced company searchLink opens in new window

STOW HEALTHCARE (BP) LIMITED

Company number 10081060

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)
24 Jan 2025 PSC02 Notification of Stow Healthcare Group Limited as a person with significant control on 23 September 2019
24 Jan 2025 PSC07 Cessation of Ruth French as a person with significant control on 23 September 2019
24 Jan 2025 PSC07 Cessation of Roger James William Catchpole as a person with significant control on 23 September 2019
07 Jan 2025 AA Accounts for a small company made up to 31 March 2024
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
10 Apr 2024 AA Accounts for a small company made up to 31 March 2023
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
02 Feb 2023 AD01 Registered office address changed from The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY United Kingdom to The Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England to The Brew House the Brew House Kiln Lane Stowlangtoft Suffolk IP31 3JY on 2 February 2023
28 Dec 2022 AA Accounts for a small company made up to 31 March 2022
10 Jun 2022 AD01 Registered office address changed from 4a Beech House Newmarket Road Cambridge CB5 8DT England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 10 June 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
24 Mar 2022 CH01 Director's details changed for Mr Roger James William Catchpole on 24 March 2022
05 Jan 2022 AA Accounts for a small company made up to 31 March 2021
26 Apr 2021 AA Accounts for a small company made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Ms Ruth French on 25 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Roger James William Catchpole on 25 March 2021
26 Mar 2021 PSC04 Change of details for Mrs Ruth French as a person with significant control on 25 March 2021
26 Mar 2021 PSC04 Change of details for Mr Roger James William Catchpole as a person with significant control on 25 March 2021
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
13 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018