Advanced company searchLink opens in new window

SHELTON CARE LIMITED

Company number 03066903

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)
12 Jun 2018 TM02 Termination of appointment of Rebecca Bostock as a secretary on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr David Rowe-Bewick as a director on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr Faisal Lalani as a director on 11 June 2018
12 Jun 2018 AP01 Appointment of Mr Jamil Mawji as a director on 11 June 2018
12 Jun 2018 AD01 Registered office address changed from 77 Shelton New Road Shelton Stoke on Trent Staffordshire ST4 7AA to Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 12 June 2018
21 May 2018 AA Full accounts made up to 31 August 2017
11 Jan 2018 MR07 Alteration to charge 030669030016, created on 13 December 2017
19 Dec 2017 MR01 Registration of charge 030669030016, created on 13 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
29 Jun 2017 PSC02 Notification of Shelton Care Holdings Limited as a person with significant control on 1 June 2016
06 Jun 2017 AA Full accounts made up to 31 August 2016
30 Jan 2017 MR01 Registration of charge 030669030015, created on 30 January 2017
07 Dec 2016 AP01 Appointment of Mr Philip David Vincent as a director on 1 December 2016
17 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 200
10 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Form of guarantee as a deed, debenture as a deed 01/06/2016
10 Jun 2016 TM01 Termination of appointment of James William Cullen as a director on 1 June 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2016 MR04 Satisfaction of charge 5 in full
06 Jun 2016 MR04 Satisfaction of charge 11 in full
06 Jun 2016 MR04 Satisfaction of charge 10 in full
06 Jun 2016 MR04 Satisfaction of charge 9 in full
06 Jun 2016 MR04 Satisfaction of charge 6 in full
06 Jun 2016 MR04 Satisfaction of charge 7 in full
01 Jun 2016 MR01 Registration of charge 030669030012, created on 1 June 2016
01 Jun 2016 MR01 Registration of charge 030669030013, created on 1 June 2016