Advanced company searchLink opens in new window

ST. CATHERINE'S CARE HOMES LIMITED

Company number 04234156

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)
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
19 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 AD01 Registered office address changed from Monson Retirement Home 9-11 Monson Street Lincoln LN5 7RZ to Cabot Square Capital Llp 1 Connaught Place London W2 2ET on 31 May 2019
30 May 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
30 May 2019 PSC07 Cessation of Mark James Browne as a person with significant control on 22 May 2019
30 May 2019 PSC02 Notification of 4Awh Operations Limited as a person with significant control on 22 May 2019
30 May 2019 AP01 Appointment of Mr Keith John Maddin as a director on 22 May 2019
30 May 2019 AP01 Appointment of Mr Edward Hugh Mcneill as a director on 22 May 2019
30 May 2019 AP01 Appointment of Mr Adam Welsh as a director on 22 May 2019
30 May 2019 AP01 Appointment of Mr Alistair Maxwell How as a director on 22 May 2019
30 May 2019 AP01 Appointment of Mr Anthony Chester John Acton as a director on 22 May 2019
30 May 2019 TM01 Termination of appointment of Mark James Browne as a director on 22 May 2019
30 May 2019 MR01 Registration of charge 042341560001, created on 22 May 2019
12 Apr 2019 TM02 Termination of appointment of Vanessa Margaret Alice Breen as a secretary on 10 April 2019
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
30 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 PSC01 Notification of Mark James Browne as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 200
15 Aug 2016 TM01 Termination of appointment of Janet Mary Dilworth as a director on 31 July 2015
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015