Advanced company searchLink opens in new window

CARE STOKE HEALTHCARE LIMITED

Company number 12753474

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-19
  • GBP 1