- Company Overview for ELMFIELD CARE LIMITED (12676665)
- Filing history for ELMFIELD CARE LIMITED (12676665)
- People for ELMFIELD CARE LIMITED (12676665)
- Charges for ELMFIELD CARE LIMITED (12676665)
- More for ELMFIELD CARE LIMITED (12676665)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 27 March 2024 | |
29 Jul 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 27 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
25 Apr 2024 | PSC05 | Change of details for Elmfield Care Topco Limited as a person with significant control on 27 March 2024 | |
17 Apr 2024 | MR04 | Satisfaction of charge 126766650002 in full | |
17 Apr 2024 | MR04 | Satisfaction of charge 126766650001 in full | |
16 Apr 2024 | AP03 | Appointment of Mrs Joanna Carole Downing as a secretary on 2 April 2024 | |
09 Apr 2024 | MR01 | Registration of charge 126766650003, created on 27 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Christopher David Babington as a director on 27 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mrs Tracey Wardle as a director on 27 March 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Daniel Hayes as a director on 27 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom to Eyre Court Whisby Way Lincoln Lincolnshire LN6 3LQ on 3 April 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | PSC02 | Notification of Elmfield Care Topco Limited as a person with significant control on 4 November 2022 | |
09 Nov 2022 | PSC07 | Cessation of Christopher David Babington as a person with significant control on 4 November 2022 | |
09 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2022 | SH08 | Change of share class name or designation | |
09 Nov 2022 | MA | Memorandum and Articles of Association | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
27 Apr 2022 | PSC01 | Notification of Christopher David Babington as a person with significant control on 8 April 2022 | |
27 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 27 April 2022 | |
26 Apr 2022 | MA | Memorandum and Articles of Association |