Advanced company searchLink opens in new window

THE HUB CARE SUPPORT LTD

Company number 08210511

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)
20 Mar 2024 TM01 Termination of appointment of James Edward Ritchie as a director on 10 March 2024
06 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
28 May 2022 AA Micro company accounts made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
21 May 2021 AA Micro company accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
02 Dec 2020 AP01 Appointment of Mrs Natasha Adele Dorling as a director on 2 December 2020
02 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
05 Feb 2015 AD01 Registered office address changed from Watermeadow House Water Meadow Chesham Buckinghamshire HP5 1LF to Prospect House 25a High Street Chesham Buckinghamshire HP5 1BG on 5 February 2015
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100