Advanced company searchLink opens in new window

3L CARE HOLDINGS LIMITED

Company number 10234039

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 AD01 Registered office address changed from C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 24 September 2024
25 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
26 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
22 Sep 2023 AD01 Registered office address changed from C/O Peter O'malley 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB on 22 September 2023
12 Sep 2023 MR01 Registration of charge 102340390003, created on 8 September 2023
11 Sep 2023 TM01 Termination of appointment of Rachel Louise Stock as a director on 8 September 2023
11 Sep 2023 AP01 Appointment of Mr Richard James Gore as a director on 8 September 2023
11 Sep 2023 TM01 Termination of appointment of Allison Murphy as a director on 8 September 2023
11 Sep 2023 TM01 Termination of appointment of Suzanne Nicola Gauge as a director on 8 September 2023
11 Sep 2023 AP01 Appointment of Mr Christopher Cardwell Howarth as a director on 8 September 2023
11 Sep 2023 MR04 Satisfaction of charge 102340390002 in full
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
09 Jun 2023 CH01 Director's details changed for Mrs Rachel Louise Stock on 9 June 2023
24 May 2023 MR04 Satisfaction of charge 102340390001 in full
23 Mar 2023 SH10 Particulars of variation of rights attached to shares
23 Mar 2023 SH08 Change of share class name or designation
18 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2021 CH01 Director's details changed for Mrs Rachel Louise Collister on 27 April 2021
22 Jul 2020 SH02 Consolidation of shares on 2 July 2020
22 Jul 2020 MA Memorandum and Articles of Association