Advanced company searchLink opens in new window

SALUS CARE GROUP LEICESTERSHIRE LTD

Company number 12893002

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 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
12 Nov 2021 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 12 November 2021
11 Nov 2021 PSC01 Notification of Annette Neil as a person with significant control on 4 November 2021
11 Nov 2021 AP01 Appointment of Annett Neil as a director on 4 November 2021
11 Nov 2021 TM01 Termination of appointment of David Matthews - Linnett as a director on 4 November 2021
11 Nov 2021 PSC04 Change of details for Mr Leonard Wilson Bell as a person with significant control on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to 167-169 Great Portland Street London W1W 5PF on 11 November 2021
26 Oct 2021 CH01 Director's details changed for Mr David Matthews - Linnett on 26 October 2021
26 Oct 2021 PSC04 Change of details for Mr Leonard Wilson Bell as a person with significant control on 26 October 2021
26 Oct 2021 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 26 October 2021
22 Oct 2021 AP01 Appointment of Mr David Matthews - Linnett as a director on 21 October 2021
21 Oct 2021 TM01 Termination of appointment of Leonard Wilson Bell as a director on 21 October 2021
20 Oct 2021 PSC07 Cessation of Olga Frolova as a person with significant control on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Olga Frolova as a director on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Leonard Wilson Bell as a director on 20 October 2021
20 Oct 2021 PSC01 Notification of Leonard Wilson Bell as a person with significant control on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from The Lodge 500 Hinckley Road Braunstone Leicester LE3 1HX England to 167-169 Great Portland Street London W1W 5PF on 20 October 2021
13 Oct 2021 TM01 Termination of appointment of David Matthews - Linnett as a director on 1 October 2021
13 Oct 2021 PSC07 Cessation of David Matthews Linnett as a person with significant control on 1 August 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 TM01 Termination of appointment of Mateusz Pawel Mirski as a director on 5 March 2021
10 Dec 2020 AD01 Registered office address changed from Business Box Oswin Road Leicester LE3 1HR England to The Lodge 500 Hinckley Road Braunstone Leicester LE3 1HX on 10 December 2020