- Company Overview for CARE HOMES SERVICES LTD (13460183)
- Filing history for CARE HOMES SERVICES LTD (13460183)
- People for CARE HOMES SERVICES LTD (13460183)
- More for CARE HOMES SERVICES LTD (13460183)
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 22 June 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 Jul 2023 | PSC05 | Change of details for Butterfly House Llp as a person with significant control on 28 July 2023 | |
31 Jul 2023 | PSC05 | Change of details for Butterfly House Llp as a person with significant control on 28 July 2023 | |
31 Jul 2023 | PSC05 | Change of details for Butterfly House Llp as a person with significant control on 28 July 2023 | |
29 Jul 2023 | CH01 | Director's details changed for Ms Joshua Allen on 28 July 2023 | |
28 Jul 2023 | CH02 | Director's details changed for Butterfly House Llp on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Ms Lauren Barnes on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Ms Kelly Allen on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Ms Joshua Allen on 28 July 2023 | |
28 Jul 2023 | PSC05 | Change of details for Butterfly House Llp as a person with significant control on 28 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
19 May 2023 | AD01 | Registered office address changed from Pyramid House High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 19 May 2023 | |
12 May 2023 | AD01 | Registered office address changed from Lucentum Accountants Kingfisher House 11 Hoffmann Way Chelmsford CM1 1GU United Kingdom to Pyramid House High Road London N12 9RT on 12 May 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CERTNM |
Company name changed company calling LTD\certificate issued on 29/06/22
|
|
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
22 Jun 2022 | AP02 | Appointment of Butterfly House Llp as a director on 21 June 2022 | |
22 Jun 2022 | PSC02 | Notification of Butterfly House Llp as a person with significant control on 21 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Lucentum Accountants Kingfisher House 11 Hoffmann Way Chelmsford CM1 1GU on 22 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Ms Kelly Allen as a director on 21 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Ms Joshua Allen as a director on 21 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Ms Lauren Barnes as a director on 21 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 June 2022 |