Advanced company searchLink opens in new window

ZEST CARE HOMES LIMITED

Company number 06315771

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)
08 Jul 2013 AA Full accounts made up to 30 September 2012
07 Dec 2012 AP01 Appointment of Mr Philip Henry Scott as a director
06 Nov 2012 AD01 Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012
20 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 30 September 2011
28 May 2012 AD01 Registered office address changed from Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012
12 Sep 2011 AP01 Appointment of Mr Edmund Coyle as a director
12 Sep 2011 TM01 Termination of appointment of Philip Scott as a director
16 Aug 2011 AP01 Appointment of Mr Philip Henry Scott as a director
12 Aug 2011 CERTNM Company name changed newgate consultants LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
12 Aug 2011 CONNOT Change of name notice
25 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 30 September 2010
19 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
19 Jul 2010 TM01 Termination of appointment of Philip Scott as a director
19 Jul 2010 AP03 Appointment of Mr Graham Kevin Sizer as a secretary
19 Jul 2010 TM02 Termination of appointment of Philip Scott as a secretary
22 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
11 May 2010 AD01 Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS England on 11 May 2010
29 Apr 2010 AD01 Registered office address changed from Unit 2E Enterprise House Valley Street Darlington Co Durham DL1 1GY on 29 April 2010
07 Sep 2009 288c Director's change of particulars / graham sizer / 07/09/2009
21 Jul 2009 363a Return made up to 17/07/09; full list of members
08 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
11 Feb 2009 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
12 Aug 2008 288c Secretary's change of particulars / philip scott / 11/08/2008