- Company Overview for IDEAL CAREHOMES LIMITED (10531219)
- Filing history for IDEAL CAREHOMES LIMITED (10531219)
- People for IDEAL CAREHOMES LIMITED (10531219)
- Charges for IDEAL CAREHOMES LIMITED (10531219)
- More for IDEAL CAREHOMES LIMITED (10531219)
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) |
---|---|---|---|
28 Jun 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | MA | Memorandum and Articles of Association | |
15 Oct 2023 | PSC05 | Change of details for Ideal Carehomes Bidco Limited as a person with significant control on 15 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Stacey Amanda Linn as a director on 12 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Rachelle Victoria Mccafferty as a director on 12 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Mark Charles Greaves as a director on 12 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Allison Jayne Boyle as a director on 12 October 2023 | |
15 Oct 2023 | AP01 | Appointment of Mr David Andrew Smith as a director on 12 October 2023 | |
15 Oct 2023 | AD01 | Registered office address changed from Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England to Southgate House Archer Street Darlington County Durham DL3 6AH on 15 October 2023 | |
15 Oct 2023 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 12 October 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
04 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
27 Jun 2022 | MR01 | Registration of charge 105312190013, created on 24 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 14 June 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
15 Nov 2021 | MR01 | Registration of charge 105312190012, created on 4 November 2021 | |
09 Nov 2021 | AP01 | Appointment of Mrs Rachelle Victoria Mccafferty as a director on 8 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Mark Charles Greaves as a director on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Philip Miles Raven as a director on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Matthew Graeme Lowe as a director on 1 November 2021 | |
12 Oct 2021 | AA | Full accounts made up to 31 March 2021 |