Advanced company searchLink opens in new window

ETHOS CARE GROUP LIMITED

Company number 13111772

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)
21 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
19 Jul 2024 TM01 Termination of appointment of Paula Yorkstone Toy as a director on 19 July 2024
23 Jan 2024 PSC07 Cessation of Lester Campbell Broome as a person with significant control on 9 January 2024
23 Jan 2024 PSC02 Notification of B2016 Ltd as a person with significant control on 9 January 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
03 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
15 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Aug 2023 TM01 Termination of appointment of Greg Pounds as a director on 1 August 2023
03 Aug 2023 AD01 Registered office address changed from 59 Norwich Road Tacolneston Norwich NR16 1BY England to Hill House Hall Lane Drayton Norwich NR8 6HH on 3 August 2023
04 Jul 2023 AD01 Registered office address changed from 10 Lodge Vale Lodge Vale Springfield Chelmsford CM1 6AX England to 59 Norwich Road Tacolneston Norwich NR16 1BY on 4 July 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
17 Nov 2022 AP01 Appointment of Mr Gavin Elsey as a director on 3 November 2022
16 Nov 2022 AP01 Appointment of Mr Greg Pounds as a director on 3 November 2022
16 Nov 2022 AP01 Appointment of Mrs Paula Yorkstone Toy as a director on 3 November 2022
03 Oct 2022 AD01 Registered office address changed from Unit 7 Whitbreads Business Centre Whitbreads Farm Lane Little Waltham Chelmsford CM3 3FE England to 10 Lodge Vale Lodge Vale Springfield Chelmsford CM1 6AX on 3 October 2022
03 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
04 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-04
  • GBP 100