Advanced company searchLink opens in new window

NORTHERN CARE HOMES LIMITED

Company number 03306217

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 Apr 2024 MR01 Registration of charge 033062170006, created on 17 April 2024
10 Apr 2024 MR01 Registration of charge 033062170005, created on 9 April 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Nov 2023 AP01 Appointment of Mrs Nicola Jayne Ayliff as a director on 26 November 2023
27 Nov 2023 TM01 Termination of appointment of Christopher Ball as a director on 26 November 2023
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
17 Nov 2022 AA01 Current accounting period extended from 7 November 2022 to 31 December 2022
10 Oct 2022 PSC05 Change of details for Northern Care Homes (Stoneswood) Ltd as a person with significant control on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from C/O Browne Jacobson Llp, Victoria Square House Victoria Square Birmingham B2 4BU England to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 10 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 7 November 2021
28 Sep 2022 AA01 Previous accounting period shortened from 31 January 2022 to 7 November 2021
01 Jul 2022 MR01 Registration of charge 033062170004, created on 28 June 2022
24 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
23 Feb 2022 PSC02 Notification of Northern Care Homes (Stoneswood) Ltd as a person with significant control on 8 November 2021
23 Feb 2022 PSC07 Cessation of Acg Operations Ltd as a person with significant control on 8 November 2021
18 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 MR04 Satisfaction of charge 1 in full
11 Nov 2021 MR04 Satisfaction of charge 2 in full
10 Nov 2021 PSC07 Cessation of Lee Frederick Tilley as a person with significant control on 8 November 2021
10 Nov 2021 PSC02 Notification of Acg Operations Ltd as a person with significant control on 8 November 2021
10 Nov 2021 TM01 Termination of appointment of Christine Tilley as a director on 8 November 2021
10 Nov 2021 TM02 Termination of appointment of Christine Tilley as a secretary on 8 November 2021
10 Nov 2021 AD01 Registered office address changed from Stoneswood Huddersfield Road Delph Oldham Greater Manchester OL3 5EB to C/O Browne Jacobson Llp, Victoria Square House Victoria Square Birmingham B2 4BU on 10 November 2021