Advanced company searchLink opens in new window

ORIEL CARE HOME LIMITED

Company number 05277164

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)
15 May 2023 AD01 Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 May 2023
15 May 2023 600 Appointment of a voluntary liquidator
15 May 2023 LIQ01 Declaration of solvency
15 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-28
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jan 2022 PSC07 Cessation of Roger Patrick Ephraims as a person with significant control on 23 November 2021
14 Jan 2022 TM01 Termination of appointment of Roger Patrick Ephraims as a director on 23 November 2021
14 Jan 2022 TM02 Termination of appointment of Roger Patrick Ephraims as a secretary on 23 November 2021
06 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
20 May 2021 MR04 Satisfaction of charge 052771640002 in full
20 May 2021 MR04 Satisfaction of charge 1 in full
24 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
15 Nov 2018 PSC04 Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Mrs Margaret Bernadette Ephraims on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Roger Patrick Ephraims on 15 November 2018
15 Nov 2018 PSC04 Change of details for Mr Roger Patrick Ephraims as a person with significant control on 15 November 2018
17 Apr 2018 TM01 Termination of appointment of Jean Pierre Henry Ellis as a director on 15 March 2018
22 Mar 2018 CH01 Director's details changed for Mrs Margaret Bernadette Ephraims on 20 March 2018