- Company Overview for GUARDIAN HOMECARE UK LTD. (04014602)
- Filing history for GUARDIAN HOMECARE UK LTD. (04014602)
- People for GUARDIAN HOMECARE UK LTD. (04014602)
- Charges for GUARDIAN HOMECARE UK LTD. (04014602)
- More for GUARDIAN HOMECARE UK LTD. (04014602)
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) |
---|---|---|---|
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | MA | Memorandum and Articles of Association | |
17 Sep 2020 | MR01 | Registration of charge 040146020007, created on 16 September 2020 | |
17 Sep 2020 | MR04 | Satisfaction of charge 040146020006 in full | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
18 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
15 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Goodban on 7 November 2019 | |
15 Nov 2019 | CH01 | Director's details changed for Mr James Thorburn-Muirhead on 7 November 2019 | |
13 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
05 Jul 2019 | PSC05 | Change of details for City and County Healthcare Group Limited as a person with significant control on 5 July 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
14 Jun 2019 | AD01 | Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 14 June 2019 | |
17 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
17 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
17 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
17 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Goodban on 1 March 2018 | |
13 Mar 2018 | CH03 | Secretary's details changed for Nicholas Goodban on 1 March 2018 | |
13 Mar 2018 | PSC05 | Change of details for City and County Healthcare Group Limited as a person with significant control on 1 March 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018 | |
25 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
25 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
25 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
25 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 |