Advanced company searchLink opens in new window

HORSHAM & CRAWLEY CARE LIMITED

Company number 04849256

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 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
08 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
05 Apr 2023 AP01 Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023
05 Apr 2023 TM01 Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023
16 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
16 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
16 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
19 Dec 2022 AD01 Registered office address changed from Unit 4 Murdoch Court Knowlhill Milton Keynes MK5 8GB England to 3 Ella Mews London NW3 2NH on 19 December 2022
30 Nov 2022 PSC02 Notification of Clece Care Services Limited as a person with significant control on 23 November 2022
30 Nov 2022 PSC07 Cessation of Csn Care Group Limited as a person with significant control on 23 November 2022
11 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
11 May 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 AP01 Appointment of Mr Mario Abajo Ménguez as a director on 22 March 2022
29 Mar 2022 AP01 Appointment of Mr José Javier Román Hernando as a director on 22 March 2022
29 Mar 2022 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 22 March 2022
29 Mar 2022 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 22 March 2022
29 Mar 2022 PSC02 Notification of Csn Care Group Limited as a person with significant control on 22 March 2022