Advanced company searchLink opens in new window

PEAK HOME CARE LIMITED

Company number 07666442

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)
27 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
13 Nov 2020 AP01 Appointment of Mr Thomas Cattee as a director on 1 November 2020
13 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
10 Nov 2017 CH01 Director's details changed for Mr Joseph Cattee on 15 September 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 CERTNM Company name changed independent living services (derbys) LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
16 Dec 2014 CONNOT Change of name notice
15 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
15 Dec 2014 AD01 Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 15 December 2014
04 Dec 2014 TM01 Termination of appointment of Joanne Nicola Smith as a director on 25 November 2014