ST. CATHERINE'S CARE HOMES LIMITED
Company number 04234156
- Company Overview for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- Filing history for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- People for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- Charges for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- More for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
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) |
---|---|---|---|
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 | |
08 Dec 2022 | PSC05 | Change of details for Acg Operations Ltd as a person with significant control on 10 October 2022 | |
14 Oct 2022 | PSC05 | Change of details for a person with significant control | |
12 Oct 2022 | PSC05 | Change of details for 4Awh Operations Limited as a person with significant control on 27 October 2021 | |
11 Oct 2022 | PSC05 | Change of details for a person with significant control | |
10 Oct 2022 | AD01 | Registered office address changed from C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG on 10 October 2022 | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Apr 2021 | AP01 | Appointment of Mr Christopher Ball as a director on 11 January 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Cabot Square Capital Llp 1 Connaught Place London W2 2ET England to C/O Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham B2 4BU on 31 March 2021 | |
31 Mar 2021 | PSC05 | Change of details for 4Awh Operations Limited as a person with significant control on 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
30 Mar 2021 | TM01 | Termination of appointment of Anthony Chester John Acton as a director on 1 February 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Adam Welsh on 28 August 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
27 Apr 2020 | PSC05 | Change of details for 4Awh Operations Limited as a person with significant control on 22 May 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 23 January 2020 | |
12 Nov 2019 | AP01 | Appointment of Mr Christopher Storr as a director on 23 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates |