Advanced company searchLink opens in new window

APPLE CARE HOMES LIMITED

Company number 11192267

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)
29 Sep 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Sep 2022 CS01 Confirmation statement made on 11 March 2021 with no updates
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 SOAS(A) Voluntary strike-off action has been suspended
11 May 2022 DS01 Application to strike the company off the register
09 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2020 CH01 Director's details changed for Mr Scott James Whitmore on 10 March 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
11 Mar 2020 PSC07 Cessation of Roger Darren Cardin as a person with significant control on 23 December 2019
11 Mar 2020 AP01 Appointment of Mr Scott James Whitmore as a director on 31 December 2019
11 Mar 2020 TM01 Termination of appointment of Craig Robert Johnson as a director on 31 December 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2019 AD01 Registered office address changed from 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom to Unit1 Quaking Farm Buildings Bestmans Lane Kempsey Worcester WR5 3PZ on 17 December 2019
04 Dec 2019 TM01 Termination of appointment of Roger Darren Mcneal Cardin as a director on 16 November 2019
10 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Helen Hulland as a director on 31 December 2018
11 Jul 2018 AP01 Appointment of Mr Roger Darren Mcneal Cardin as a director on 7 February 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
04 May 2018 PSC07 Cessation of Richard David Thorndike as a person with significant control on 4 May 2018
30 Apr 2018 TM01 Termination of appointment of Roger Darren Cardin as a director on 17 April 2018
30 Apr 2018 AP01 Appointment of Ms Helen Hulland as a director on 17 April 2018
30 Apr 2018 AP01 Appointment of Mr Craig Robert Johnson as a director on 17 April 2018
07 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-07
  • GBP 100