Advanced company searchLink opens in new window

HD CARE NORTH LEEDS (HOLDINGS) LTD

Company number 11642751

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)
10 Dec 2024 MR04 Satisfaction of charge 116427510001 in full
15 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
01 Aug 2024 AA Micro company accounts made up to 31 March 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Ms Sheree Patricia Jenman on 4 August 2023
04 Aug 2023 PSC04 Change of details for Ms Sheree Patricia Jenman as a person with significant control on 4 August 2023
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from 2 Woodside Mews 2 Woodside Mews, Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE England to 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE on 22 February 2023
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
16 Jan 2022 AD01 Registered office address changed from Beech House Troy Road Horsforth Leeds West Yorkshire LS18 5NQ United Kingdom to 2 Woodside Mews 2 Woodside Mews, Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE on 16 January 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Mar 2021 AD01 Registered office address changed from 4 Maple Way Whinmoor Leeds West Yorkshire LS14 2HL United Kingdom to Beech House Troy Road Horsforth Leeds West Yorkshire LS18 5NQ on 21 March 2021
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 SH10 Particulars of variation of rights attached to shares
23 Sep 2020 SH08 Change of share class name or designation
23 Sep 2020 MA Memorandum and Articles of Association
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Mar 2019 MR01 Registration of charge 116427510002, created on 29 March 2019
29 Mar 2019 MR01 Registration of charge 116427510001, created on 29 March 2019
11 Feb 2019 PSC05 Change of details for Bosco Communications Ltd as a person with significant control on 8 February 2019