Advanced company searchLink opens in new window

JOHN-EDWARDS CARE HOMES LTD

Company number 07578190

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)
30 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-deed documents 01/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
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