SOUTH CHESHIRE SENIOR CARE LIMITED
Company number 12578117
- Company Overview for SOUTH CHESHIRE SENIOR CARE LIMITED (12578117)
- Filing history for SOUTH CHESHIRE SENIOR CARE LIMITED (12578117)
- People for SOUTH CHESHIRE SENIOR CARE LIMITED (12578117)
- Charges for SOUTH CHESHIRE SENIOR CARE LIMITED (12578117)
- More for SOUTH CHESHIRE SENIOR CARE LIMITED (12578117)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
05 Oct 2022 | TM01 | Termination of appointment of Michael John Chalton as a director on 22 September 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Catharine Mary Chalton as a director on 22 September 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
05 Oct 2021 | PSC02 | Notification of Nick Lamming Holdings Limited as a person with significant control on 30 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Cmc Holdings Nw Limited as a person with significant control on 30 September 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Michael John Chalton on 19 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mrs Catharine Mary Chalton on 19 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
28 Jan 2021 | AD01 | Registered office address changed from Unit 10, Brunel Court Rudheath Way Rudheath Northwich CW9 7LP England to Unit 3, George House Princess Court Beam Heath Way Nantwich CW5 6GD on 28 January 2021 | |
15 Dec 2020 | MR01 | Registration of charge 125781170001, created on 14 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mrs Catharine Mary Chalton as a director on 2 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Michael John Chalton as a director on 2 December 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Martin Clifford Jones as a director on 1 December 2020 | |
02 Dec 2020 | PSC07 | Cessation of Home Instead Senior Care Uk Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | PSC02 | Notification of Cmc Holdings Nw Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Nicholas Simon Lamming as a director on 1 December 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Unit 2 Walnut Tree Farm Northwich Road Lower Stretton Warrington WA4 4PG England to Unit 10, Brunel Court Rudheath Way Rudheath Northwich CW9 7LP on 6 October 2020 | |
29 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-29
|