Advanced company searchLink opens in new window

GORSEWAY CARE LIMITED

Company number 03493611

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)
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
06 Nov 2014 AP01 Appointment of Mr Ian Portal as a director on 5 November 2014
29 Oct 2014 TM01 Termination of appointment of Jon Hather as a director on 14 October 2014
29 Oct 2014 AP01 Appointment of Dr Pete Calveley as a director on 14 October 2014
29 Oct 2014 TM01 Termination of appointment of David Duncan as a director on 14 October 2014
29 Oct 2014 AP01 Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 CH01 Director's details changed for Mr Jon Hather on 9 April 2014
28 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
06 Jan 2014 MEM/ARTS Memorandum and Articles of Association
06 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions agrrement 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 MR01 Registration of charge 034936110003
30 Oct 2013 TM01 Termination of appointment of Michael Parsons as a director
22 Oct 2013 MR04 Satisfaction of charge 2 in full
01 Oct 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
25 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AP01 Appointment of Mr Jon Hather as a director
18 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011
05 Dec 2011 AP03 Appointment of Mr Ian Portal as a secretary
05 Dec 2011 TM02 Termination of appointment of Jon Hather as a secretary
14 Jul 2011 AA Full accounts made up to 31 December 2010