Advanced company searchLink opens in new window

CARE HOME PORTFOLIO (UK) LIMITED

Company number 12446507

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)
25 Sep 2024 AA Full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
28 May 2024 CH01 Director's details changed for Mr Russell Steven Coetzee on 22 May 2024
24 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
03 Apr 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 AA Full accounts made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022
09 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
04 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 14 February 2022
08 Dec 2021 AA Full accounts made up to 31 December 2020
03 Nov 2021 TM01 Termination of appointment of Odelya Vazana as a director on 1 September 2021
10 Sep 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
02 Sep 2021 AP01 Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021
25 Aug 2021 AP01 Appointment of Ms Leena Hirani as a director on 25 August 2021
23 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
20 Jan 2021 AD01 Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021
29 Jul 2020 CH01 Director's details changed for Odelya Vazana on 7 July 2020
11 Mar 2020 TM01 Termination of appointment of Erez Frisch as a director on 11 March 2020
11 Mar 2020 AP01 Appointment of Odelya Vazana as a director on 11 March 2020
06 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-06
  • GBP 1