Advanced company searchLink opens in new window

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED

Company number 02345874

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)
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
19 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
29 Jan 2024 AP01 Appointment of Ms Gemma Elizabeth Brooke as a director on 25 January 2024
29 Jan 2024 AP01 Appointment of Ms Clare Elizabeth Parsons as a director on 25 January 2024
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
02 May 2023 TM01 Termination of appointment of Debbie Jane Smith as a director on 27 April 2023
02 May 2023 PSC07 Cessation of Debbie Jane Smith as a person with significant control on 27 April 2023
02 May 2023 TM01 Termination of appointment of Frances Louise Harding as a director on 27 April 2023
02 May 2023 PSC07 Cessation of Frances Louise Harding as a person with significant control on 27 April 2023
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
12 Jul 2022 PSC01 Notification of Deborah Anne Sullivan as a person with significant control on 29 June 2022
12 Jul 2022 AP01 Appointment of Ms Deborah Anne Sullivan as a director on 29 June 2022
15 Feb 2022 AD01 Registered office address changed from Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG England to Corvette House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 15 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
10 Feb 2022 TM01 Termination of appointment of Henry Alan Kitching as a director on 28 January 2022
10 Feb 2022 PSC07 Cessation of Henry Alan Kitching as a person with significant control on 27 January 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2021 TM02 Termination of appointment of Geoffrey Skeoch as a secretary on 10 September 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
22 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
04 Jan 2021 TM01 Termination of appointment of Jonathan Mann as a director on 18 December 2020
04 Jan 2021 PSC07 Cessation of Jonathan Mann as a person with significant control on 18 December 2020
05 Oct 2020 AA Group of companies' accounts made up to 30 September 2019
16 Sep 2020 AP01 Appointment of Mr Andrew George Southall as a director on 9 September 2020
15 Sep 2020 PSC01 Notification of Andrew George Southall as a person with significant control on 9 September 2020