Advanced company searchLink opens in new window

FOX ELMS CARE LIMITED

Company number 05355524

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Jan 2023 AA Full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
13 Oct 2021 AA Full accounts made up to 31 March 2021
02 Jun 2021 PSC05 Change of details for Fox Elms Community Care Ltd as a person with significant control on 20 May 2021
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
11 Sep 2020 AA Full accounts made up to 31 March 2020
06 Apr 2020 AA01 Previous accounting period shortened from 3 July 2020 to 31 March 2020
01 Apr 2020 AA Accounts for a small company made up to 3 July 2019
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC05 Change of details for Fox Elms Community Care Ltd as a person with significant control on 2 July 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 TM02 Termination of appointment of Debra Jayne Vaughan as a secretary on 2 July 2019
05 Jul 2019 TM01 Termination of appointment of Debra Jayne Vaughan as a director on 2 July 2019
05 Jul 2019 TM01 Termination of appointment of Christopher John Vaughan as a director on 2 July 2019
05 Jul 2019 AP01 Appointment of Mr Andrew John Cannon as a director on 2 July 2019
05 Jul 2019 AP01 Appointment of Mrs Jayne Belinda Davey as a director on 2 July 2019
05 Jul 2019 AP01 Appointment of Mr Shaun Parker as a director on 2 July 2019
05 Jul 2019 AP03 Appointment of Mrs Laura Cheryl Jordan as a secretary on 2 July 2019
02 Jul 2019 AA01 Current accounting period shortened from 31 March 2020 to 3 July 2019
02 Jul 2019 AD01 Registered office address changed from 1st Floor Offices New Wing Agricultural House Greville Close, Sandhurst Road Gloucester Gloucestershire GL2 9RG United Kingdom to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 2 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mrs Debra Jayne Vaughan on 1 February 2019
13 Nov 2018 AA Full accounts made up to 31 March 2018
04 Apr 2018 CH01 Director's details changed for Mr Christopher Vaughan on 4 April 2018