Advanced company searchLink opens in new window

HALES HEALTH AND SOCIAL CARE LIMITED

Company number 04605460

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)
09 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Dec 2013 AA Accounts for a small company made up to 30 April 2013
01 Feb 2013 AA Accounts for a small company made up to 30 April 2012
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
16 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
16 Dec 2011 TM01 Termination of appointment of Trevor Jacobs as a director
16 Dec 2011 TM02 Termination of appointment of Trevor Jacobs as a secretary
29 Nov 2011 AA Accounts for a small company made up to 30 April 2011
25 Feb 2011 AA Accounts for a small company made up to 30 April 2010
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Feb 2010 AD01 Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010
02 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
19 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 April 2009
24 Jun 2009 287 Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ
19 Jan 2009 363a Return made up to 02/12/08; full list of members
13 Jan 2009 CERTNM Company name changed regency care (east) LIMITED\certificate issued on 14/01/09
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Jun 2008 288a Director appointed trevor jacobs
23 Jun 2008 288a Secretary appointed trevor jacobs
20 Jun 2008 288b Appointment terminated secretary rayleigh company services LTD
15 Mar 2008 363a Return made up to 02/12/07; full list of members
05 Oct 2007 288a New director appointed
05 Oct 2007 288a New secretary appointed