Advanced company searchLink opens in new window

GREATCARE HOME HEALTH CARE SERVICES LTD

Company number 06945530

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)
23 Apr 2024 AP01 Appointment of Mrs Clara Chauruka as a director on 15 April 2024
10 Apr 2024 TM01 Termination of appointment of Georgina Mangwende as a director on 10 April 2024
08 Apr 2024 PSC07 Cessation of Georgina Mangwende as a person with significant control on 29 February 2024
08 Apr 2024 PSC01 Notification of Clara Chauruka as a person with significant control on 19 February 2024
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
19 Feb 2024 AP01 Appointment of Mrs Madallyne Dauramanzi as a director on 19 February 2024
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
03 Jun 2020 TM01 Termination of appointment of Michael Masimbarasi as a director on 28 May 2020
18 May 2020 MR04 Satisfaction of charge 069455300002 in full
16 Apr 2020 AA Micro company accounts made up to 30 June 2019
13 Dec 2019 AP01 Appointment of Mr Michael Masimbarasi as a director on 13 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
06 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
22 Apr 2019 AA Micro company accounts made up to 30 June 2018
11 Feb 2019 MR01 Registration of charge 069455300002, created on 7 February 2019
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
25 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
01 Dec 2017 AD01 Registered office address changed from 700-05 67-68 Rolfe Street Smethwick West Midlands B66 2AL to 9 st Michaels Court Victoria Street West Bromwich B70 8ET on 1 December 2017