Advanced company searchLink opens in new window

SAXILBY RESIDENTIAL CARE HOME LTD

Company number 05014347

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)
29 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 MR01 Registration of charge 050143470002, created on 22 November 2022
23 Nov 2022 MR01 Registration of charge 050143470003, created on 22 November 2022
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
06 Jan 2022 PSC04 Change of details for Mr Mohanananthan Kuhananthan as a person with significant control on 6 January 2022
06 Jan 2022 CH03 Secretary's details changed for Mr Mohanananthan Kuhananthan on 6 January 2022
19 May 2021 PSC04 Change of details for Mr Mohanananthan Kuhananthan as a person with significant control on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Mohanananthan Kuhananthan on 19 May 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
14 Jan 2021 CH01 Director's details changed for Mr Mohanananthan Kuhananthan on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Mohanananthan Kuhananthan on 14 January 2021
22 Jun 2020 AD01 Registered office address changed from Saxilby House Care Home Highfield Road Saxilby Lincoln LN1 2QP England to C/O Rb Management Consultancy Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 22 June 2020
20 Feb 2020 AP03 Appointment of Mr Mohanananthan Kuhananthan as a secretary on 13 January 2020
20 Feb 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 PSC07 Cessation of Lesley Shirley Hayes as a person with significant control on 17 August 2018
23 Aug 2018 AD01 Registered office address changed from Whittle House Worksop Road Thorpe Salvin Nottinghamshire S80 3JU to Saxilby House Care Home Highfield Road Saxilby Lincoln LN1 2QP on 23 August 2018