Advanced company searchLink opens in new window

MAIDENHEAD CARE

Company number 06996751

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)
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 AP01 Appointment of Mrs Julie Louise Swinburn Maidment as a director on 27 July 2023
18 Apr 2023 TM01 Termination of appointment of Michael Barrie Davies as a director on 13 April 2023
18 Apr 2023 AP01 Appointment of Mr Andrew Peter Fleet as a director on 11 April 2023
02 Dec 2022 TM01 Termination of appointment of Pearl Ann Bayley as a director on 20 November 2022
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mrs Katherine Olivia Sarsfield on 8 February 2022
10 Jan 2022 AP01 Appointment of Mrs Pearl Ann Bayley as a director on 10 January 2022
10 Oct 2021 TM01 Termination of appointment of John Robertson as a director on 27 September 2021
04 Oct 2021 TM01 Termination of appointment of Mary Kathleen Forrest as a director on 27 September 2021
04 Oct 2021 AP01 Appointment of Mr Michael Barrie Davies as a director on 4 October 2021
04 Oct 2021 AP01 Appointment of Mrs Katherine Olivia Sarsfield as a director on 4 October 2021
14 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
10 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 TM01 Termination of appointment of Elaine Joan Clews as a director on 10 May 2021
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
15 Aug 2020 TM01 Termination of appointment of Stanley Webb as a director on 10 August 2020
22 Jan 2020 TM02 Termination of appointment of Elaine Joan Clews as a secretary on 14 January 2020
14 Jan 2020 AP03 Appointment of Mr Richard Matthew Burdett as a secretary on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from 46 Castle Hill Maidenhead Berkshire SL6 4JW to 30 Mallow Park Maidenhead SL6 6SQ on 14 January 2020
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 December 2018