- Company Overview for CARE EXCELLENCE HOLDINGS LIMITED (11714679)
- Filing history for CARE EXCELLENCE HOLDINGS LIMITED (11714679)
- People for CARE EXCELLENCE HOLDINGS LIMITED (11714679)
- More for CARE EXCELLENCE HOLDINGS LIMITED (11714679)
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 Nov 2020 | TM01 | Termination of appointment of Paula Thomas as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Thomas Anthony Sykes as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Grant Thomas as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Lynn Hulme as a director on 30 November 2020 | |
26 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from Lakeside House Holsworth Park Shrewsbury SY3 5HJ England to Willow Lodge Tilstock Crescent Shrewsbury SY2 6HW on 8 May 2019 | |
30 Apr 2019 | PSC07 | Cessation of Paula Thomas as a person with significant control on 27 February 2019 | |
30 Apr 2019 | PSC02 | Notification of Thomas Thomas & Co. Limited as a person with significant control on 27 February 2019 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | SH08 | Change of share class name or designation | |
13 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
07 Mar 2019 | AP01 | Appointment of Mr Grant Thomas as a director on 27 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Ms Lynn Hulme as a director on 27 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Daniel Thomas Ritchie as a director on 27 February 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Thomas Anthony Sykes as a director on 27 February 2019 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
07 Mar 2019 | CH01 | Director's details changed for Mrs Sophie Ritchie on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mrs Sophie Ritchie as a director on 27 February 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CONNOT | Change of name notice | |
06 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-06
|