- Company Overview for THE RAPHAEL CARE GROUP LIMITED (12957711)
- Filing history for THE RAPHAEL CARE GROUP LIMITED (12957711)
- People for THE RAPHAEL CARE GROUP LIMITED (12957711)
- More for THE RAPHAEL CARE GROUP LIMITED (12957711)
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) |
---|---|---|---|
24 Nov 2024 | AP01 | Appointment of Mrs Elizabeth Anne Florschutz as a director on 1 November 2024 | |
24 Nov 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
07 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
25 Nov 2022 | AD01 | Registered office address changed from Rear of 3 Church Road Church Road Farnborough Village Orpington BR6 7BD England to The Mews, 3 Church Road Farnborough Village Orpington Kent BR6 7DB on 25 November 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Chatterton Works (Left) Chantry Lane Bromley Kent BR2 9QL United Kingdom to Rear of 3 Church Road Church Road Farnborough Village Orpington BR6 7BD on 15 August 2022 | |
30 May 2022 | CERTNM |
Company name changed south east homecare LIMITED\certificate issued on 30/05/22
|
|
20 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
06 Dec 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
24 Nov 2021 | TM02 | Termination of appointment of Jack William Wise as a secretary on 24 November 2021 | |
24 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|