Advanced company searchLink opens in new window

STOW HEALTHCARE GROUP LIMITED

Company number 10174827

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)
06 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 600
20 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
10 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 10 May 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 Group of companies' accounts made up to 31 March 2022
10 Jun 2022 AD01 Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT England to 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 10 June 2022
18 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
17 May 2021 CH01 Director's details changed for Ms Ruth French on 17 May 2021
12 May 2021 CH01 Director's details changed for Mr Roger James William Catchpole on 12 May 2021
15 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 500
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 400
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 300
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 300
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 100
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
14 May 2019 CH01 Director's details changed for Mr Roger James William Catchpole on 14 May 2019