Advanced company searchLink opens in new window

MACC CARE PROPERTIES (SHS) LIMITED

Company number 13685285

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)
09 Jan 2025 PSC02 Notification of Macc Care Development Wsb Holdco Limited as a person with significant control on 31 October 2024
09 Jan 2025 PSC07 Cessation of Macc Care Group Holding Limited as a person with significant control on 31 October 2024
04 Nov 2024 MR01 Registration of charge 136852850004, created on 31 October 2024
04 Nov 2024 MR01 Registration of charge 136852850005, created on 31 October 2024
04 Nov 2024 MR01 Registration of charge 136852850006, created on 31 October 2024
04 Nov 2024 MR01 Registration of charge 136852850007, created on 31 October 2024
22 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
28 Jun 2024 AA Accounts for a small company made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Jun 2023 MR01 Registration of charge 136852850003, created on 22 June 2023
23 Jun 2023 MR04 Satisfaction of charge 136852850002 in full
23 Jun 2023 MR04 Satisfaction of charge 136852850001 in full
21 Apr 2023 MR01 Registration of charge 136852850002, created on 12 April 2023
19 Apr 2023 CERTNM Company name changed macc care properties (evesham) LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-18
19 Apr 2023 PSC02 Notification of Macc Care Group Holding Limited as a person with significant control on 12 April 2023
19 Apr 2023 PSC07 Cessation of Macc Care Group Limited as a person with significant control on 12 April 2023
19 Apr 2023 TM01 Termination of appointment of Sanjay Kumar Agarwal as a director on 12 April 2023
13 Apr 2023 MA Memorandum and Articles of Association
13 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2023 MR01 Registration of charge 136852850001, created on 12 April 2023
01 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
30 May 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 September 2022
03 Mar 2022 AD01 Registered office address changed from , 23 Yelverton Drive, Birmingham, West Midlands, B15 3NT, United Kingdom to 23 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP on 3 March 2022
18 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-18
  • GBP 1