Advanced company searchLink opens in new window

SOUTHERN CROSS CARE SERVICES LIMITED

Company number 04703567

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)
05 Jan 2010 TM01 Termination of appointment of Kamma Foulkes as a director
23 Dec 2009 TM01 Termination of appointment of Janette Malham as a director
23 Dec 2009 TM01 Termination of appointment of Philip Whitaker as a director
31 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
31 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Philip Whitaker on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Janette Malham on 27 October 2009
30 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
27 Oct 2009 TM01 Termination of appointment of Lynn Fearn as a director
01 Sep 2009 288c Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS
30 Jul 2009 AA Full accounts made up to 28 September 2008
16 Jun 2009 288b Appointment Terminated Director ellen poynton
27 Mar 2009 363a Return made up to 19/03/09; full list of members
09 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
16 Jan 2009 288a Director appointed william james buchan
09 Oct 2008 288b Appointment Terminated Director william colvin
02 Oct 2008 288b Appointment Terminated Director john murphy
05 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/08/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2008 288a Director appointed ellen poynton
20 Aug 2008 288a Director appointed richard neil midmer
31 Jul 2008 AA Full accounts made up to 30 September 2007
30 Jun 2008 288b Appointment Terminated Director jason lock