Advanced company searchLink opens in new window

KENTS HILL CARE LIMITED

Company number 04535541

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)
13 May 2024 AD01 Registered office address changed from Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 May 2024
19 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with updates
16 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
23 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
04 Aug 2022 AD01 Registered office address changed from Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom to Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ on 4 August 2022
21 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 AD02 Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
12 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
21 Sep 2020 PSC05 Change of details for Bond Healthcare Midco Limited as a person with significant control on 16 September 2020
09 Jan 2020 AD03 Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
09 Jan 2020 AD02 Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY