Advanced company searchLink opens in new window

GUARDIAN HOMECARE UK LTD.

Company number 04014602

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)
13 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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