Advanced company searchLink opens in new window

SOUTH CHESHIRE SENIOR CARE LIMITED

Company number 12578117

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-29
  • GBP 100