Advanced company searchLink opens in new window

LOUGHTON CARE CENTRE LIMITED

Company number 07861667

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)
05 Oct 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 AP01 Appointment of Mrs Joanne Lee Balmer as a director on 20 August 2019
04 Apr 2019 AP01 Appointment of Mr Robert John Harvey as a director on 1 April 2019
01 Apr 2019 PSC05 Change of details for Gibson Propco Limited as a person with significant control on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from Regal House Royal Crescent Ilford Essex IG2 7JY England to 10 Lower Thames Street London EC3R 6AF on 1 April 2019
08 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
08 Dec 2018 TM01 Termination of appointment of Stephen Joseph Pereira as a director on 30 September 2018
08 Dec 2018 AP01 Appointment of Daren Dalmedo as a director on 1 September 2018
21 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 PSC05 Change of details for Gibson Propco Limited as a person with significant control on 2 July 2018
08 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
19 Jul 2017 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
31 Dec 2016 AP01 Appointment of Stephen Pereira as a director on 1 December 2016
23 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
23 Dec 2016 CS01 Confirmation statement made on 20 July 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Kulwant Singh Gill as a director on 1 December 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 MR01 Registration of charge 078616670004, created on 27 July 2016
23 Jul 2016 MR04 Satisfaction of charge 2 in full
23 Jul 2016 MR04 Satisfaction of charge 1 in full
21 Jul 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
21 Jul 2016 AD01 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to Regal House Royal Crescent Ilford Essex IG2 7JY on 21 July 2016
21 Jul 2016 TM01 Termination of appointment of Beryl Hayes as a director on 20 July 2016