Advanced company searchLink opens in new window

THISTLE LODGE SPECIALIST CARE LIMITED

Company number 11749814

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)
09 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
09 Jan 2025 PSC04 Change of details for Ms Nafisa Salim Saab as a person with significant control on 9 January 2025
09 Jan 2025 CH03 Secretary's details changed for Miss Chelsea Louise Cooper on 9 January 2025
09 Jan 2025 PSC04 Change of details for Mr Samir Saab as a person with significant control on 9 January 2025
09 Jan 2025 CH01 Director's details changed for Mr Samir Saab on 9 January 2025
26 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
27 Oct 2023 TM01 Termination of appointment of Megan Elizabeth Tranter as a director on 27 October 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
31 Aug 2022 MR04 Satisfaction of charge 117498140005 in full
31 Aug 2022 MR04 Satisfaction of charge 117498140004 in full
31 Aug 2022 MR04 Satisfaction of charge 117498140003 in full
31 Aug 2022 MR04 Satisfaction of charge 117498140002 in full
31 Aug 2022 MR04 Satisfaction of charge 117498140001 in full
17 Aug 2022 MR01 Registration of charge 117498140006, created on 17 August 2022
17 Aug 2022 MR01 Registration of charge 117498140007, created on 17 August 2022
22 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Dec 2021 MR01 Registration of charge 117498140005, created on 7 December 2021
13 Dec 2021 MR01 Registration of charge 117498140004, created on 7 December 2021
01 Nov 2021 AD01 Registered office address changed from Oakapple Debdale Lane Mansfield Woodhouse Nottinghamshire NG19 7EZ England to Robins Wood Road Nottingham NG8 3LD on 1 November 2021
18 Oct 2021 AP01 Appointment of Ms Megan Elizabeth Tranter as a director on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr Anthony Robert Thompson as a director on 18 October 2021