Advanced company searchLink opens in new window

HESLEY CARE & EDUCATION LIMITED

Company number 05150235

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)
06 Nov 2012 AP01 Appointment of Mr Roger Charles Queen as a director
31 Oct 2012 CERTNM Company name changed hesley holdings LIMITED\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
24 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-19
24 Oct 2012 CONNOT Change of name notice
19 Sep 2012 AA Full accounts made up to 31 December 2011
02 Jul 2012 AP03 Appointment of Geoffrey Wells as a secretary
14 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr David Noel Haydon on 9 July 2011
14 Jun 2012 CH03 Secretary's details changed for Mr David Noel Haydon on 9 July 2011
31 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
15 Jun 2011 AD01 Registered office address changed from the Coach House Hesley Hall Tickhill Doncaster South Yorkshire DN11 9HH on 15 June 2011
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Christopher Mcsharry on 13 June 2011
31 Mar 2011 TM01 Termination of appointment of Stephen Lloyd as a director
09 Aug 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
22 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
27 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
22 Jun 2009 363a Return made up to 10/06/09; full list of members
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
16 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
22 Sep 2008 88(2) Ad 11/09/08\gbp si 48@1=48\gbp ic 264/312\
22 Sep 2008 123 Nc inc already adjusted 11/09/08
22 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2008 363a Return made up to 10/06/08; full list of members