Advanced company searchLink opens in new window

HD CARE LIMITED

Company number 04258006

Filter by category

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
04 Aug 2023 CH01 Director's details changed for Ms Sheree Patricia Jenman on 4 August 2023
04 Aug 2023 PSC05 Change of details for Hd Care North Leeds (Holdings) Ltd as a person with significant control on 4 August 2023
24 Jul 2023 AD01 Registered office address changed from 2 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE England to 2 Woodside Mews, Clayton Wood Close Leeds West Yorkshire LS16 6QE on 24 July 2023
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
30 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
09 Feb 2022 AD01 Registered office address changed from 2 2 Woodside Mews, Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE England to 2 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 9 February 2022
16 Jan 2022 AD01 Registered office address changed from Beech House Troy Road Horsforth Leeds LS18 5NQ England to 2 2 Woodside Mews, Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE on 16 January 2022
28 Oct 2021 AD01 Registered office address changed from Beech House Hd Care Ltd T/a Bluebird Care (Leeds North) Beech House, Troy Road Leeds West Yorkshire LS18 5NQ England to Beech House Troy Road Horsforth Leeds LS18 5NQ on 28 October 2021
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
07 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 AD01 Registered office address changed from C/O Hd Care Ltd T/as Bluebird Care ( Leeds North) Beech House Troy Road Horsforth Leeds West Yorkshire LS18 5SY to Beech House Hd Care Ltd T/a Bluebird Care (Leeds North) Beech House, Troy Road Leeds West Yorkshire LS18 5NQ on 3 September 2019
02 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with updates
29 Mar 2019 TM01 Termination of appointment of Roderick Hamish Forbes Miller as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of David Hayles Brown as a director on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Roderick Hamish Forbes Miller as a secretary on 29 March 2019
29 Mar 2019 PSC07 Cessation of Roderick Hamish Forbes Miller as a person with significant control on 29 March 2019
29 Mar 2019 PSC07 Cessation of David Hayles Brown as a person with significant control on 29 March 2019
29 Mar 2019 PSC02 Notification of Hd Care North Leeds (Holdings) Ltd as a person with significant control on 29 March 2019
29 Mar 2019 AP01 Appointment of Ms Sheree Patricia Jenman as a director on 29 March 2019
29 Mar 2019 MR01 Registration of charge 042580060001, created on 29 March 2019