Advanced company searchLink opens in new window

SUPREME HOME CARE LTD

Company number 05759544

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)
20 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
06 Dec 2023 MR01 Registration of charge 057595440004, created on 24 November 2023
22 Nov 2023 PSC02 Notification of R&R Horton Developments Limited as a person with significant control on 20 October 2023
22 Nov 2023 PSC07 Cessation of Susan Robson as a person with significant control on 20 October 2023
22 Nov 2023 PSC07 Cessation of Jacqueline Earnshaw as a person with significant control on 20 October 2023
22 Nov 2023 AD01 Registered office address changed from 6 Pearson Road Central Park Telford Shropshire TF2 9TX to C/O Bytheway & Co Accountants Ltd, Heame House 23 Bilston Street Sedgley, Dudley Westmidlands DY3 1JA on 22 November 2023
22 Nov 2023 TM01 Termination of appointment of Susan Robson as a director on 20 October 2023
22 Nov 2023 TM01 Termination of appointment of Neil William Robson as a director on 20 October 2023
22 Nov 2023 TM01 Termination of appointment of Jacqueline Earnshaw as a director on 20 October 2023
22 Nov 2023 TM01 Termination of appointment of Anthony Graham Earnshaw as a director on 20 October 2023
22 Nov 2023 TM02 Termination of appointment of Susan Robson as a secretary on 20 October 2023
22 Nov 2023 AP01 Appointment of Mr Rakesh Kaul as a director on 20 October 2023
25 Oct 2023 MR01 Registration of charge 057595440003, created on 20 October 2023
20 Oct 2023 MR01 Registration of charge 057595440002, created on 20 October 2023
10 May 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
12 Jan 2023 MR04 Satisfaction of charge 057595440001 in full
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mrs Jacqueline Earnshaw on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Anthony Graham Earnshaw on 4 February 2022
07 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020