- Company Overview for M AND G CARE LIMITED (10582310)
- Filing history for M AND G CARE LIMITED (10582310)
- People for M AND G CARE LIMITED (10582310)
- Charges for M AND G CARE LIMITED (10582310)
- More for M AND G CARE LIMITED (10582310)
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 Oct 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
29 May 2024 | TM01 | Termination of appointment of Gavin James Reid as a director on 9 May 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
31 Oct 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from Unit 32 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA to 2 Endeavour Park Boston Lincolnshire PE21 7TQ on 21 November 2022 | |
10 Nov 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Michael Jon Whitehead on 4 March 2022 | |
13 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 January 2021 | |
13 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
13 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
13 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
13 Aug 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 January 2021 | |
23 Jul 2020 | PSC02 | Notification of Tanglewood Holding Company Limited as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of Little Big Feet Limited as a person with significant control on 23 July 2020 | |
14 Feb 2020 | MR04 | Satisfaction of charge 105823100001 in full | |
31 Jan 2020 | AD01 | Registered office address changed from , Offices at Roman Court Care Home Old Farm Court, Mexborough, South Yorkshire, S64 9HF, United Kingdom to Unit 32 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA on 31 January 2020 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | PSC02 | Notification of Little Big Feet Limited as a person with significant control on 4 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Gavin Reid as a person with significant control on 4 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Michael Whitehead as a person with significant control on 4 December 2019 |