Advanced company searchLink opens in new window

HAGLEY CARE LIMITED

Company number 12104395

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)
24 Dec 2024 AA Accounts for a small company made up to 31 March 2024
24 Dec 2024 MR01 Registration of charge 121043950003, created on 19 December 2024
12 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
07 Dec 2023 MA Memorandum and Articles of Association
07 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2023 MR04 Satisfaction of charge 121043950001 in full
21 Nov 2023 MR01 Registration of charge 121043950002, created on 15 November 2023
14 Aug 2023 TM01 Termination of appointment of Gregory Alan Swire as a director on 29 July 2023
07 Mar 2023 AA Accounts for a small company made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
24 Mar 2022 AA Accounts for a small company made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
15 Apr 2021 MR01 Registration of charge 121043950001, created on 1 April 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
23 Dec 2020 AD01 Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020
18 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
11 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
15 Jan 2020 TM01 Termination of appointment of Declan Patrick Walsh as a director on 14 January 2020
14 Jan 2020 AP01 Appointment of Mr Gregory Alan Swire as a director on 14 January 2020
14 Jan 2020 AP01 Appointment of Mrs Carole Hunt as a director on 14 January 2020
20 Dec 2019 PSC05 Change of details for Hagley Care Home Holdings Limited as a person with significant control on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP United Kingdom to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019