Advanced company searchLink opens in new window

ACCUROCARE ZOAR CARE HOME LIMITED

Company number 02321433

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)
30 Apr 2024 MR01 Registration of charge 023214330008, created on 24 April 2024
16 Apr 2024 PSC07 Cessation of Britaniascheme Limited as a person with significant control on 10 April 2024
16 Apr 2024 PSC02 Notification of Accurocare Holdings Limited as a person with significant control on 10 April 2024
16 Apr 2024 TM01 Termination of appointment of John Albert Fordham as a director on 10 April 2024
16 Apr 2024 AD01 Registered office address changed from Zoar Care Home Marian Street Clydach Vale Tonypandy CF40 2DL Wales to Suite 4 Thame House Thame Road Haddenham Aylesbury HP17 8HU on 16 April 2024
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Jan 2023 AA01 Previous accounting period shortened from 14 May 2022 to 31 March 2022
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 28 April 2022 with updates
12 Nov 2021 AA Total exemption full accounts made up to 14 May 2021
25 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 14 May 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-18
21 Jun 2021 AD01 Registered office address changed from Zoar Residential Home Marion Street Tonypandy Rhonnda Cynon Taff CF40 2DL to Zoar Care Home Marian Street Clydach Vale Tonypandy CF40 2DL on 21 June 2021
21 Jun 2021 PSC02 Notification of Britaniascheme Limited as a person with significant control on 14 May 2021
17 Jun 2021 PSC07 Cessation of Malcolm Saunders as a person with significant control on 14 May 2021
17 Jun 2021 TM01 Termination of appointment of Malcolm Saunders as a director on 14 June 2021
27 May 2021 MR01 Registration of charge 023214330007, created on 14 May 2021
25 May 2021 MR01 Registration of charge 023214330006, created on 14 May 2021
20 May 2021 AP01 Appointment of Mr John Albert Fordham as a director on 14 May 2021
13 May 2021 AP01 Appointment of Mr Matthew Dean Nutt as a director on 13 May 2021
13 May 2021 AP01 Appointment of Mrs Patricia Mary Dillon as a director on 13 May 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with updates