- Company Overview for CAMELOT CARE (YEOVIL) LTD (10181949)
- Filing history for CAMELOT CARE (YEOVIL) LTD (10181949)
- People for CAMELOT CARE (YEOVIL) LTD (10181949)
- Charges for CAMELOT CARE (YEOVIL) LTD (10181949)
- More for CAMELOT CARE (YEOVIL) LTD (10181949)
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) |
---|---|---|---|
26 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Jul 2024 | AD01 | Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
15 May 2023 | PSC05 | Change of details for Camelot Care Limited as a person with significant control on 15 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Paul Ian Teasdale on 15 May 2023 | |
15 May 2023 | CH03 | Secretary's details changed for Mr Paul Ian Teasdale on 15 May 2023 | |
18 Oct 2022 | TM01 | Termination of appointment of Hyang Ja Teasdale as a director on 18 October 2022 | |
03 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 Jun 2022 | AD01 | Registered office address changed from Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3ES on 24 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
06 Dec 2021 | PSC05 | Change of details for Camelot Care Limited as a person with significant control on 22 November 2021 | |
06 Dec 2021 | CH03 | Secretary's details changed for Mr Paul Ian Teasdale on 22 November 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mrs Hyang Ja Teasdale on 22 November 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL England to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Paul Ian Teasdale on 22 November 2021 | |
02 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
01 Mar 2021 | MR04 | Satisfaction of charge 101819490001 in full | |
01 Mar 2021 | MR04 | Satisfaction of charge 101819490002 in full | |
01 Mar 2021 | MR01 | Registration of charge 101819490003, created on 26 February 2021 | |
01 Mar 2021 | MR01 | Registration of charge 101819490004, created on 26 February 2021 | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates |