Advanced company searchLink opens in new window

SANDCASTLE CARE LTD

Company number 04922373

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)
07 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2019 MR01 Registration of charge 049223730014, created on 19 December 2018
27 Dec 2018 AA01 Previous accounting period extended from 31 August 2018 to 14 December 2018
08 Oct 2018 CH01 Director's details changed for Mr Darren Yates on 8 October 2018
08 Oct 2018 PSC05 Change of details for Sandcastle Care Holdings Limited as a person with significant control on 8 October 2018
25 Jul 2018 TM01 Termination of appointment of Rosalind Henderson Denby as a director on 21 July 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
15 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
11 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Apr 2017 AP01 Appointment of Mr Ian Kopiowski as a director on 19 April 2017
30 Mar 2017 MR01 Registration of charge 049223730013, created on 29 March 2017
14 Dec 2016 AD01 Registered office address changed from 19 Rossall Road Cleveleys Lancashire FY5 1DX to 49 Whitegate Drive Blackpool Lancashire FY3 9DG on 14 December 2016
02 Sep 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 40
26 May 2016 MR01 Registration of charge 049223730012, created on 26 May 2016
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Apr 2016 MR01 Registration of charge 049223730011, created on 19 April 2016
23 Feb 2016 SH10 Particulars of variation of rights attached to shares
23 Feb 2016 TM02 Termination of appointment of Stephen Richard Straughton as a secretary on 28 January 2016
23 Feb 2016 SH08 Change of share class name or designation
23 Feb 2016 TM01 Termination of appointment of Kevan Jules Schools as a director on 28 January 2016
23 Feb 2016 TM01 Termination of appointment of Stephen Richard Straughton as a director on 28 January 2016
22 Dec 2015 MR01 Registration of charge 049223730010, created on 15 December 2015
17 Oct 2015 AD01 Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to 19 Rossall Road Cleveleys Lancashire FY5 1DX on 17 October 2015
14 Aug 2015 TM01 Termination of appointment of Kurt Norman Denby as a director on 14 August 2015