ALMA CARE HOMES HOLDING UK LIMITED
Company number 10588774
- Company Overview for ALMA CARE HOMES HOLDING UK LIMITED (10588774)
- Filing history for ALMA CARE HOMES HOLDING UK LIMITED (10588774)
- People for ALMA CARE HOMES HOLDING UK LIMITED (10588774)
- Charges for ALMA CARE HOMES HOLDING UK LIMITED (10588774)
- More for ALMA CARE HOMES HOLDING UK LIMITED (10588774)
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 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
04 Apr 2024 | AA | Audited abridged accounts made up to 30 September 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
23 Jan 2024 | CH01 | Director's details changed for Mr Norman Schapira on 23 January 2024 | |
30 Jun 2023 | AA | Audited abridged accounts made up to 30 September 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
28 Sep 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
23 Feb 2022 | AA | Audited abridged accounts made up to 30 September 2020 | |
09 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
06 Jan 2022 | MR04 | Satisfaction of charge 105887740001 in full | |
06 Jan 2022 | MR04 | Satisfaction of charge 105887740002 in full | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
29 Jul 2020 | AA | Audited abridged accounts made up to 30 September 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 14 July 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Gavin James Reid as a director on 18 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Michael Jon Whitehead as a director on 11 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Norman Schapira as a director on 27 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
06 Dec 2019 | AD01 | Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019 | |
05 Jul 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
03 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 26/01/2018 | |
24 Sep 2018 | MR01 | Registration of charge 105887740003, created on 14 September 2018 |