Advanced company searchLink opens in new window

IDEAL CAREHOMES MIDCO 1 LIMITED

Company number 11902489

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 77,205.3
01 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/05/23
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/05/23
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