Advanced company searchLink opens in new window

KERENSA CARE LIMITED

Company number 12739234

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)
14 Nov 2024 MR01 Registration of charge 127392340003, created on 11 November 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
11 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
03 Apr 2024 PSC01 Notification of Claire Rachel Kate Pictor as a person with significant control on 28 February 2024
03 Apr 2024 PSC01 Notification of Samuel Pictor as a person with significant control on 28 February 2024
03 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 3 April 2024
11 Mar 2024 TM01 Termination of appointment of Judith Carol Carruthers as a director on 28 February 2024
11 Mar 2024 TM01 Termination of appointment of Graham Malcolm Carruthers as a director on 28 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
10 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
01 Feb 2023 SH08 Change of share class name or designation
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
19 Apr 2022 AD01 Registered office address changed from 41 Eastcliffe Road Par Cornwall PL24 2AJ England to Unit 1 Penstraze Business Centre Truro Cornwall TR4 8PN on 19 April 2022
03 Mar 2022 SH08 Change of share class name or designation
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 AD01 Registered office address changed from The Covey Bodinnick Fowey PL23 1LX England to 41 Eastcliffe Road Par Cornwall PL24 2AJ on 24 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 Mar 2021 MR01 Registration of charge 127392340001, created on 24 March 2021
29 Mar 2021 MR01 Registration of charge 127392340002, created on 24 March 2021
19 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs judith carol carruthers
19 Oct 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr graham malcolm carruthers
25 Sep 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 March 2021