Advanced company searchLink opens in new window

ACTIVE CARE HOMES LIMITED

Company number 05660543

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)
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
25 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Mar 2021 PSC01 Notification of William Geoffrey Happs as a person with significant control on 1 January 2021
29 Mar 2021 PSC01 Notification of Lee Brewster as a person with significant control on 1 January 2021
22 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
24 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2018
21 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2017
19 Nov 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
19 Nov 2020 CS01 Confirmation statement made on 21 December 2018 with no updates
19 Nov 2020 CS01 Confirmation statement made on 21 December 2017 with no updates
19 Nov 2020 AR01 Annual return made up to 21 December 2014 with full list of shareholders
19 Nov 2020 CS01 Confirmation statement made on 21 December 2016 with updates
18 Nov 2019 CVA4 Notice of completion of voluntary arrangement
05 Nov 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2019
05 Sep 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to Manor House Old Hexthorpe Doncaster DN4 0HY on 5 September 2019
15 Oct 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2018
15 Oct 2018 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Sep 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
24 Nov 2017 LIQ MISC INSOLVENCY:Court Order inserting Mr Sajid Sattar as a joint liquidator.
27 Oct 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2017