Advanced company searchLink opens in new window

CARE EXCELLENCE HOLDINGS LIMITED

Company number 11714679

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
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
  • GBP 200
21 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-11
21 Feb 2019 CONNOT Change of name notice
06 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-06
  • GBP 1