Advanced company searchLink opens in new window

ST MARTIN OF TOURS HA CARE SERVICES LTD

Company number 11426032

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)
12 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
12 Sep 2024 AD01 Registered office address changed from 4 Wilton Villas London N1 3DN United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP on 12 September 2024
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jan 2024 AP01 Appointment of Ms Carla King as a director on 16 January 2024
31 Oct 2023 RP04AP01 Second filing for the appointment of Mr Ian Child as a director
30 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
05 Sep 2022 CERTNM Company name changed 360 I.s LTD\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
05 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of a director
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 PSC02 Notification of St Martin of Tours Housing Association Limited as a person with significant control on 1 September 2022
05 Sep 2022 AP02 Appointment of St Martin of Tours Housing Association Limited as a director on 1 September 2022
05 Sep 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 1 September 2022
05 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 1 September 2022
02 Sep 2022 AP01 Appointment of Mr Ian Child as a director on 1 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 31/10/2023
02 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Wilton Villas London N1 3DN on 2 September 2022
07 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
07 Jul 2022 AP01 Appointment of Mr Bryan Thornton as a director on 7 July 2022
07 Jul 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 July 2022
07 Jul 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 July 2022
24 Jun 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 June 2022
24 Jun 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 June 2022
24 Jun 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 24 June 2022