Advanced company searchLink opens in new window

ARDENTON CARE HOLDINGS LIMITED

Company number 12230654

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)
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 50,000.8
11 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 SH08 Change of share class name or designation
08 Nov 2024 AD03 Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE
08 Nov 2024 AD02 Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE
09 Oct 2024 CS01 Confirmation statement made on 26 September 2024 with updates
17 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
29 May 2024 MR01 Registration of charge 122306540007, created on 24 May 2024
29 Apr 2024 TM01 Termination of appointment of Julie Jean Mary Hedge as a director on 29 April 2024
16 Apr 2024 AP01 Appointment of Mr Christopher Strong as a director on 28 March 2024
22 Feb 2024 MR01 Registration of charge 122306540005, created on 16 February 2024
22 Feb 2024 MR01 Registration of charge 122306540006, created on 16 February 2024
22 Dec 2023 CH01 Director's details changed for Mrs Julie Jean Mary Mcleish on 22 December 2023
07 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with updates
18 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2023 SH08 Change of share class name or designation
12 Oct 2023 PSC02 Notification of Ardenton Uk Limited as a person with significant control on 31 July 2023
12 Oct 2023 PSC07 Cessation of Ardenton Capital Investments Limited as a person with significant control on 31 July 2023
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
02 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
23 May 2023 TM01 Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023
07 Mar 2023 AP01 Appointment of Mr Kyle Makofka as a director on 1 March 2023
07 Mar 2023 AP01 Appointment of Mr Peter Crawford as a director on 1 March 2023
26 Jan 2023 CH01 Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022