Advanced company searchLink opens in new window

CARTMEL CARE HOMES LTD

Company number 06709360

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)
28 Mar 2024 AP01 Appointment of Ms Aoife Mccarthy as a director on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Bruce Louis Offergelt as a director on 29 February 2024
10 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of Paolo Nicola Scalco as a director on 6 April 2023
24 Apr 2023 AP01 Appointment of Mr Bruce Louis Offergelt as a director on 6 April 2023
24 Jan 2023 AP01 Appointment of Ms Jacqueline Ruth Orrells as a director on 21 November 2022
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
04 Apr 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
26 Nov 2021 PSC05 Change of details for Applerigg Limited as a person with significant control on 13 October 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 SH08 Change of share class name or designation
24 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 10,030.08
29 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
21 Sep 2021 MR01 Registration of charge 067093600002, created on 15 September 2021
07 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Jun 2021 MR01 Registration of charge 067093600001, created on 18 June 2021
10 Jun 2021 AP01 Appointment of Mr Michael Dennis Parsons as a director on 15 April 2021
10 Jun 2021 AP01 Appointment of Mrs Helen Jane Davies-Parsons as a director on 15 April 2021
10 Jun 2021 AP01 Appointment of Mr David Gudgin as a director on 15 April 2021
19 Mar 2021 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 19 March 2021
14 Jan 2021 AP01 Appointment of Mr David Gregor Duncan as a director on 8 January 2021
15 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14