- Company Overview for THE KNOLL CARE GROUP LIMITED (11092492)
- Filing history for THE KNOLL CARE GROUP LIMITED (11092492)
- People for THE KNOLL CARE GROUP LIMITED (11092492)
- Charges for THE KNOLL CARE GROUP LIMITED (11092492)
- More for THE KNOLL CARE GROUP LIMITED (11092492)
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) |
---|---|---|---|
05 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr Andrew George Callaghan as a person with significant control on 1 August 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr Matthew James Callaghan as a person with significant control on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Ms Claire Louise Callaghan on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mrs Amanda Jayne Callaghan on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr Andrew George Callaghan on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr Matthew James Callaghan on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to Bowfell House 2 Brook Road Urmston Manchester M41 5RQ on 1 August 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr Matthew James Callaghan on 2 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr Andrew George Callaghan on 2 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Ms Claire Louise Callaghan on 2 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mrs Amanda Jayne Callaghan on 2 November 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mr Matthew James Callaghan as a person with significant control on 2 November 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mr Andrew George Callaghan as a person with significant control on 2 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
26 Apr 2022 | CH01 | Director's details changed for Mrs Claire Louise Gardom on 26 April 2022 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates |