Advanced company searchLink opens in new window

JHL CARE LIMITED

Company number 05802556

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 AA01 Previous accounting period extended from 23 December 2021 to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 23 December 2020
18 Aug 2021 AA01 Previous accounting period shortened from 30 June 2021 to 23 December 2020
19 Apr 2021 MR01 Registration of charge 058025560002, created on 1 April 2021
07 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Feb 2021 TM01 Termination of appointment of Colin Ian Law as a director on 18 February 2021
08 Jan 2021 AP01 Appointment of Mr Colin Ian Law as a director on 24 December 2020
05 Jan 2021 AP01 Appointment of Mrs Kah Chin Ting as a director on 23 December 2020
05 Jan 2021 AP01 Appointment of Mr Sie Yew Ting as a director on 23 December 2020
05 Jan 2021 PSC02 Notification of Origin Healthcare Limited as a person with significant control on 23 December 2020
05 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of John Johnson as a director on 23 December 2020
05 Jan 2021 TM01 Termination of appointment of Grahame Hardy as a director on 23 December 2020
05 Jan 2021 TM01 Termination of appointment of Dawn Karen Hardy as a director on 23 December 2020
05 Jan 2021 AP01 Appointment of Miss Suk Jun Lau as a director on 23 December 2020
05 Jan 2021 AP01 Appointment of Mr Xian Yi Tan as a director on 23 December 2020
05 Jan 2021 AD01 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 21 Buxworth Close Hull HU3 5DZ on 5 January 2021
05 Jan 2021 TM01 Termination of appointment of Anne Law as a director on 23 December 2020
05 Jan 2021 TM02 Termination of appointment of Grahame Hardy as a secretary on 23 December 2020