Advanced company searchLink opens in new window

ST DAVID'S NURSING HOME AND ST CHRISTOPHER'S CARE HOME LTD

Company number 11266066

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)
02 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CH01 Director's details changed for Ms Fidelma Rosemary Tinneny on 16 October 2023
03 Nov 2023 PSC04 Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 16 October 2023
03 Nov 2023 PSC04 Change of details for Mr David Reuben Tanner as a person with significant control on 16 October 2023
03 Nov 2023 CH01 Director's details changed for Mr David Reuben Tanner on 16 October 2023
03 Nov 2023 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 3 November 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
29 Mar 2021 CH01 Director's details changed for Ms Fidelma Rosemary Tinneny on 17 March 2021
29 Mar 2021 PSC04 Change of details for Ms Fidelma Rosemary Tinneny as a person with significant control on 17 March 2021
29 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr David Reuben Tanner on 17 March 2021
29 Mar 2021 PSC04 Change of details for Mr David Reuben Tanner as a person with significant control on 17 March 2021
22 Dec 2020 CERTNM Company name changed coillte holdings LIMITED\certificate issued on 22/12/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-02
26 Oct 2020 CONNOT Change of name notice
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates