Advanced company searchLink opens in new window

4LIFE CARE CHESTERFIELD LIMITED

Company number 10517074

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
17 Dec 2024 AD01 Registered office address changed from Office 23 & 24 Sherwood House 7 Gregory Blvd Forest Fields Nottingham NG7 6LB England to 34 Percival Road Nottingham NG5 2EY on 17 December 2024
27 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with updates
08 May 2024 AD01 Registered office address changed from 22 Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Office 23 & 24 Sherwood House 7 Gregory Blvd Forest Fields Nottingham NG7 6LB on 8 May 2024
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 CS01 Confirmation statement made on 7 December 2023 with no updates
09 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
02 Dec 2022 AD01 Registered office address changed from Office Suite F Market Hall Market Place Chesterfield S40 1AR England to 22 Prospect House Colliery Close Staveley Chesterfield S43 3QE on 2 December 2022
13 Jul 2022 CERTNM Company name changed home help chesterfield LIMITED\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-06
06 Jun 2022 AD01 Registered office address changed from 6 Welbeck Gardens Bolsover Chesterfield S44 6XX England to Office Suite F Market Hall Market Place Chesterfield S40 1AR on 6 June 2022
01 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
13 May 2022 PSC07 Cessation of Emily Pollard as a person with significant control on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr Azmat Ali Khan on 13 May 2022
13 May 2022 TM01 Termination of appointment of Emily Pollard as a director on 13 May 2022
13 May 2022 PSC01 Notification of Azmat Ali Khan as a person with significant control on 13 May 2022
13 May 2022 AP01 Appointment of Mr Azmat Ali Khan as a director on 13 May 2022
15 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
16 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates