- Company Overview for ETHOS CARE GROUP LIMITED (13111772)
- Filing history for ETHOS CARE GROUP LIMITED (13111772)
- People for ETHOS CARE GROUP LIMITED (13111772)
- More for ETHOS CARE GROUP LIMITED (13111772)
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
Statement of capital on 2021-01-04
|