Advanced company searchLink opens in new window

ENTRUSTED CARE GROUP LIMITED

Company number 12245551

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)
21 Sep 2024 AD01 Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 21 September 2024
21 Sep 2024 LIQ01 Declaration of solvency
21 Sep 2024 600 Appointment of a voluntary liquidator
21 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-16
02 Aug 2024 AA Micro company accounts made up to 31 May 2024
01 Aug 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 May 2024
01 Aug 2024 AA Micro company accounts made up to 31 December 2023
27 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
05 Oct 2023 CH01 Director's details changed for Mr James Joseph Young on 23 July 2023
05 Oct 2023 PSC04 Change of details for Mr James Joseph Young as a person with significant control on 23 July 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
19 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 6 October 2021
26 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 19/11/21
06 Oct 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 31 August 2020
05 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
20 Aug 2020 AD01 Registered office address changed from 7 Apple Tree Way Doncaster DN4 7nd United Kingdom to Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 20 August 2020
20 Aug 2020 PSC07 Cessation of Teresa Lynne Young as a person with significant control on 19 August 2020
20 Aug 2020 PSC04 Change of details for Mr James Joseph Young as a person with significant control on 19 August 2020
20 Aug 2020 TM01 Termination of appointment of Teresa Lynne Young as a director on 19 August 2020
20 Aug 2020 AP01 Appointment of Mr James Joseph Young as a director on 19 August 2020
07 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-07
  • GBP 2

Statement of capital on 2021-11-19
  • GBP 2