- Company Overview for JOHN-EDWARDS CARE HOMES LTD (07578190)
- Filing history for JOHN-EDWARDS CARE HOMES LTD (07578190)
- People for JOHN-EDWARDS CARE HOMES LTD (07578190)
- Charges for JOHN-EDWARDS CARE HOMES LTD (07578190)
- Registers for JOHN-EDWARDS CARE HOMES LTD (07578190)
- More for JOHN-EDWARDS CARE HOMES LTD (07578190)
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) |
---|---|---|---|
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2018 | MR01 | Registration of charge 075781900005, created on 1 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
20 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
03 Sep 2018 | AP01 | Appointment of Mr David Martin Petrie as a director on 7 August 2018 | |
16 Aug 2018 | PSC07 | Cessation of Tracey Edwards as a person with significant control on 7 August 2018 | |
16 Aug 2018 | PSC07 | Cessation of Dawn Johnson as a person with significant control on 7 August 2018 | |
16 Aug 2018 | PSC02 | Notification of Mylife Supported Living Limited as a person with significant control on 7 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Tracey Edwards as a director on 7 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Dawn Johnson as a director on 7 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Kevan-Peter Doyle as a director on 7 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 15 August 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | AAMD | Amended accounts made up to 31 March 2017 | |
15 Aug 2017 | PSC04 | Change of details for Tracy Edwards as a person with significant control on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
15 Aug 2017 | CH01 | Director's details changed for Tracy Edwards on 14 August 2017 | |
15 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2017 | MR04 | Satisfaction of charge 075781900004 in full | |
09 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Dawn Johnson on 28 July 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |