- Company Overview for IDEAL CAREHOMES MIDCO 1 LIMITED (11902489)
- Filing history for IDEAL CAREHOMES MIDCO 1 LIMITED (11902489)
- People for IDEAL CAREHOMES MIDCO 1 LIMITED (11902489)
- More for IDEAL CAREHOMES MIDCO 1 LIMITED (11902489)
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) |
---|---|---|---|
28 Jun 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
23 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | MA | Memorandum and Articles of Association | |
15 Oct 2023 | PSC05 | Change of details for Ideal Carehomes Topco Limited as a person with significant control on 14 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Shanil Sanjay Shah as a director on 12 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Ian Jeffrey Burgess as a director on 12 October 2023 | |
15 Oct 2023 | TM01 | Termination of appointment of Massyl Kessal as a director on 12 October 2023 | |
15 Oct 2023 | AP01 | Appointment of Mr David Andrew Smith as a director on 12 October 2023 | |
15 Oct 2023 | AD01 | Registered office address changed from Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England to Southgate House Archer Street Darlington County Durham DL3 6AH on 15 October 2023 | |
15 Oct 2023 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 12 October 2023 | |
06 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 22 March 2021 | |
26 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2023 | |
26 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2022 | |
20 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 April 2020 | |
20 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2021 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
19 Apr 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 April 2019
|
|
01 Apr 2023 | CS01 |
Confirmation statement made on 22 March 2023 with no updates
|
|
04 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY England to Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 14 June 2022 | |
01 Apr 2022 | CS01 |
Confirmation statement made on 22 March 2022 with no updates
|
|
02 Nov 2021 | TM01 | Termination of appointment of Matthew Graeme Lowe as a director on 1 November 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Philip Miles Raven as a director on 1 November 2021 |