Advanced company searchLink opens in new window

CHURCHILL HOUSE NURSING HOME LTD.

Company number 03532996

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)
05 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with updates
02 Apr 2024 PSC07 Cessation of Michael Freeland as a person with significant control on 2 April 2024
02 Apr 2024 PSC07 Cessation of Lucinda Charlotte Freeland as a person with significant control on 2 April 2024
11 Apr 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with updates
28 Oct 2021 PSC07 Cessation of Jubilee Care Ltd as a person with significant control on 27 October 2021
28 Oct 2021 PSC02 Notification of Stratton Colebrook Limited as a person with significant control on 27 October 2021
28 Oct 2021 AD01 Registered office address changed from Churchill House Keepside Close Ludlow Shropshire SY8 1EL United Kingdom to 5 st Marys Grove London SW13 0JA on 28 October 2021
03 Sep 2021 TM01 Termination of appointment of Heather Jessica Stanford as a director on 3 September 2021
03 Sep 2021 AP01 Appointment of Mrs Lucinda Charlotte Freeland as a director on 3 September 2021
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
27 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
26 Mar 2020 PSC05 Change of details for Jubilee Care Ltd as a person with significant control on 21 March 2020
26 Mar 2020 PSC04 Change of details for Mrs Lucinda Charlotte Freeland as a person with significant control on 21 March 2020
26 Mar 2020 PSC04 Change of details for Mr Michael Freeland as a person with significant control on 21 March 2020
25 Mar 2020 CH01 Director's details changed for Michael Freeland on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Heather Jessica Stanford on 25 March 2020
25 Mar 2020 CH03 Secretary's details changed for Lucinda Charlotte Freeland on 25 March 2020
11 Feb 2020 AD01 Registered office address changed from The Sandford Watling Street South Church Stretton Shropshire SY6 7BG to Churchill House Keepside Close Ludlow Shropshire SY8 1EL on 11 February 2020
23 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates