Advanced company searchLink opens in new window

REDJACKET SPECIALIST CARE LTD

Company number 10286288

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)
14 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
28 Jun 2024 PSC04 Change of details for Mr David John Towells as a person with significant control on 27 June 2024
28 Jun 2024 CH01 Director's details changed for Mr David John Towells on 27 June 2024
28 Jun 2024 CH01 Director's details changed for Mr Brandon Cody Towells on 27 June 2024
28 Jun 2024 CH01 Director's details changed for Mrs Jacqueline Towells on 27 June 2024
09 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Apr 2024 PSC01 Notification of David John Towells as a person with significant control on 19 July 2016
02 Apr 2024 PSC07 Cessation of David John Towells as a person with significant control on 26 October 2022
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 5
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2
22 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Mar 2021 AD01 Registered office address changed from Cross Keys House 22 Queen Street Salisbury SP1 1EY England to Unit 39 Glenmore Business Park Telford Road Salisbury SP2 7GL on 5 March 2021
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
30 Jun 2020 AP01 Appointment of Mr Brandon Cody Towells as a director on 29 June 2020
30 Jun 2020 AP01 Appointment of Miss Amanda Mcinerney as a director on 29 June 2020
30 Jun 2020 AP01 Appointment of Mrs Jacqueline Towells as a director on 29 June 2020
30 Jun 2020 AP01 Appointment of Mr Jordan Towells as a director on 29 June 2020
12 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Feb 2020 AD01 Registered office address changed from 10 Churchill Way International House Cardiff CF10 2HE Wales to Cross Keys House 22 Queen Street Salisbury SP1 1EY on 19 February 2020
26 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with updates