Advanced company searchLink opens in new window

OHI HEALTHCARE HOMES LTD

Company number 05029866

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 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with updates
17 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Mar 2023 SH19 Statement of capital on 3 March 2023
  • GBP 1
03 Mar 2023 SH20 Statement by Directors
03 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Resolutions associated with capital reduction and 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2023 CAP-SS Solvency Statement dated 22/02/23
03 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
16 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
20 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Jun 2021 CH01 Director's details changed for Mr Daniel James Booth on 16 June 2021
16 Jun 2021 CH03 Secretary's details changed for Mr Daniel Booth on 16 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Robert O Stephenson on 16 June 2021
16 Jun 2021 AP01 Appointment of Mr Neal Alexander Ballew as a director on 11 June 2021
16 Jun 2021 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 16 June 2021