Advanced company searchLink opens in new window

HOMELIFE CARERS GROUP LIMITED

Company number 05439470

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
30 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
30 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
30 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
30 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 PSC05 Change of details for City and County Healthcare Group Ltd as a person with significant control on 25 November 2019
13 Dec 2019 AD01 Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England to 101-103 Baker Street 3rd Caparo House London W1U 6LN on 13 December 2019
12 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
12 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
25 Nov 2019 CH01 Director's details changed for Mr James Thorburn on 20 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Nicholas Goodban on 20 November 2019
13 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
13 Dec 2018 PSC02 Notification of City and County Healthcare Group Ltd as a person with significant control on 9 November 2018
13 Dec 2018 PSC07 Cessation of Victoria Griffiths as a person with significant control on 9 November 2018
13 Dec 2018 PSC07 Cessation of John Robert Griffiths as a person with significant control on 9 November 2018
05 Dec 2018 MR04 Satisfaction of charge 2 in full
23 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Delivery and performance of documents/formalities certificate 09/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 CC04 Statement of company's objects
13 Nov 2018 TM01 Termination of appointment of Victoria Griffiths as a director on 9 November 2018