Advanced company searchLink opens in new window

ST MARYS (ASC) LIMITED

Company number 10981439

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)
17 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
16 Mar 2024 AA Accounts for a small company made up to 30 June 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
28 Sep 2023 PSC05 Change of details for Burlington Care Holdings Limited as a person with significant control on 13 April 2022
23 Mar 2023 AA Accounts for a small company made up to 30 June 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
04 May 2022 CERTNM Company name changed burlington care (asc) LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
25 Feb 2022 AA Accounts for a small company made up to 30 June 2021
18 Feb 2022 TM01 Termination of appointment of Amanda Cunningham as a director on 18 February 2022
15 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
18 Mar 2021 AA Accounts for a small company made up to 30 June 2020
12 Mar 2021 AP01 Appointment of Amanda Cunningham as a director on 11 March 2021
12 Mar 2021 TM01 Termination of appointment of Joanne Fogg as a director on 11 March 2021
07 Dec 2020 TM01 Termination of appointment of Simon John Hill as a director on 4 December 2020
12 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
30 Jan 2020 MR01 Registration of charge 109814390002, created on 16 January 2020
12 Dec 2019 AA01 Current accounting period shortened from 31 August 2020 to 30 June 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
01 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
12 Sep 2019 AP01 Appointment of Mr Simon John Hill as a director on 29 August 2019
12 Sep 2019 CH01 Director's details changed for Ms Joanne Fogg on 29 August 2019
12 Sep 2019 MR04 Satisfaction of charge 109814390001 in full
02 Sep 2019 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 September 2019
02 Sep 2019 PSC02 Notification of Burlington Care Holdings Limited as a person with significant control on 29 August 2019