- Company Overview for STEVE ELLIOTT HOMECARE LTD (12138069)
- Filing history for STEVE ELLIOTT HOMECARE LTD (12138069)
- People for STEVE ELLIOTT HOMECARE LTD (12138069)
- More for STEVE ELLIOTT HOMECARE LTD (12138069)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CH01 | Director's details changed for Miss Daniela Veselinova Miteva on 1 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Steve Elliott on 1 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Steve Elliott as a person with significant control on 1 March 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from 27 Cherry Orchard Road Croydon CR0 6FL England to Flat C Minster Road London NW2 3RE on 21 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
19 Dec 2023 | AD01 | Registered office address changed from Flat 27 Amarelle Apartments,41 Cherry Orchard Road Flat 27 Amarelle Apartments 41 Cherry Orchard Road Croydon CR0 6FL England to 27 Cherry Orchard Road Croydon CR0 6FL on 19 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Miss Daniela Veselinova Miteva as a director on 1 December 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | AD01 | Registered office address changed from 41 Cherry Orchard Road 41 Cherry Orchard Road Flat 27 Amarelle Apartments Croydon CR0 6FL England to Flat 27 Amarelle Apartments,41 Cherry Orchard Road Flat 27 Amarelle Apartments 41 Cherry Orchard Road Croydon CR0 6FL on 25 May 2023 | |
14 Apr 2023 | PSC04 | Change of details for Mr Steve Elliott as a person with significant control on 3 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Steve Elliott on 3 April 2023 | |
01 Feb 2023 | CERTNM |
Company name changed christies domiciliary care LIMITED\certificate issued on 01/02/23
|
|
31 Jan 2023 | AD01 | Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to 41 Cherry Orchard Road 41 Cherry Orchard Road Flat 27 Amarelle Apartments Croydon CR0 6FL on 31 January 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
21 Nov 2022 | PSC01 | Notification of Steve Elliott as a person with significant control on 29 September 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Frederick Holscher as a director on 29 September 2022 | |
21 Nov 2022 | PSC07 | Cessation of Frederick Holscher as a person with significant control on 29 September 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Steve Elliott as a director on 29 September 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Amritpal Singh Dhaliwal as a director on 16 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | PSC01 | Notification of Frederick Holscher as a person with significant control on 16 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Amritpal Singh Dhaliwal as a person with significant control on 16 December 2021 |