Advanced company searchLink opens in new window

ALL SEASONS HOME CARE (CARLISLE) LIMITED

Company number 07347506

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)
26 Aug 2023 PSC01 Notification of Farah Hameed as a person with significant control on 2 January 2017
26 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
11 Apr 2023 AA Micro company accounts made up to 30 September 2022
27 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 30 September 2020
15 Sep 2020 AD01 Registered office address changed from Autumn House 23 Portland Square Carlisle CA1 1PE to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 15 September 2020
14 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
14 Sep 2020 CH01 Director's details changed for Mrs Nina Glarvey on 16 August 2020
14 Sep 2020 PSC04 Change of details for Mrs Nina Glarvey as a person with significant control on 16 August 2020
18 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
22 Aug 2019 PSC04 Change of details for Mrs Nina Glarvey as a person with significant control on 30 August 2018
22 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 Aug 2018 PSC04 Change of details for Mrs Nina Glarvey as a person with significant control on 2 January 2017
23 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
05 Feb 2018 SH10 Particulars of variation of rights attached to shares
05 Feb 2018 SH08 Change of share class name or designation
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2017 CH01 Director's details changed for Mrs Nina Glarvey Glarvey on 18 August 2017
26 Oct 2017 PSC04 Change of details for Mrs Nina Glarvey Glarvey as a person with significant control on 18 August 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association