- Company Overview for CARE STOKE HEALTHCARE LIMITED (12753474)
- Filing history for CARE STOKE HEALTHCARE LIMITED (12753474)
- People for CARE STOKE HEALTHCARE LIMITED (12753474)
- More for CARE STOKE HEALTHCARE LIMITED (12753474)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Sep 2023 | AD01 | Registered office address changed from Suit 4 ,Ground Floor Copthall House King Street Newcastle Under Lyme Staffordshire ST5 1EL England to 8 Navigation Newcastle-Under-Lyme Staffordshire ST5 9HJ on 10 September 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Jul 2022 | AD01 | Registered office address changed from 79 Paris Avenue Newcastle-Under-Lyme Staffordshire ST5 2QX United Kingdom to Suit 4 ,Ground Floor Copthall House King Street Newcastle Under Lyme Staffordshire ST5 1EL on 29 July 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
26 Apr 2022 | TM01 | Termination of appointment of Osni Borgeo Canatious as a director on 25 April 2022 | |
26 Apr 2022 | AP03 | Appointment of Mr Osni Borgeo Canatious as a secretary on 25 April 2022 | |
26 Apr 2022 | PSC07 | Cessation of Osni Borgeo Canatious as a person with significant control on 25 April 2022 | |
18 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Apr 2022 | PSC01 | Notification of Joseph Canatious Athipozhiyil Ratty as a person with significant control on 11 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Joseph Canatious Athipozhiyil Ratty as a director on 11 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Sajan Joseph Madamana as a director on 11 April 2022 | |
31 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
12 Nov 2020 | TM01 | Termination of appointment of Mary Antony as a director on 1 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Mary Antony as a person with significant control on 1 November 2020 | |
15 Oct 2020 | PSC01 | Notification of Mary Antony as a person with significant control on 1 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mrs Mary Antony as a director on 1 October 2020 | |
19 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-19
|