- Company Overview for TAMAR CARE SERVICES SOUTHWEST LTD (11551021)
- Filing history for TAMAR CARE SERVICES SOUTHWEST LTD (11551021)
- People for TAMAR CARE SERVICES SOUTHWEST LTD (11551021)
- Charges for TAMAR CARE SERVICES SOUTHWEST LTD (11551021)
- More for TAMAR CARE SERVICES SOUTHWEST LTD (11551021)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
21 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
23 Mar 2023 | CH01 | Director's details changed for Mr Simon Crowther on 23 March 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Building 1, Brooklands Office Campus Budshead Road Plymouth PL6 5XR England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 23 March 2023 | |
23 Mar 2023 | PSC05 | Change of details for Care Skilled Healthcare Limited as a person with significant control on 23 March 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
03 Sep 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
08 Jun 2021 | MR04 | Satisfaction of charge 115510210001 in full | |
07 Jun 2021 | TM01 | Termination of appointment of John Paul Seth as a director on 7 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of John Paul Seth as a person with significant control on 7 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Kerry Michele Fearnley as a person with significant control on 7 June 2021 | |
07 Jun 2021 | PSC02 | Notification of Care Skilled Healthcare Limited as a person with significant control on 7 June 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr Simon Crowther as a director on 7 June 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Kerry Michele Fearnley as a director on 7 June 2021 | |
11 Mar 2021 | MR01 | Registration of charge 115510210001, created on 8 March 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
04 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-04
|