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)
|
|
24 Mar 2026 |
MR04 |
Satisfaction of charge 083344060003 in full
|
|
|
24 Mar 2026 |
MR04 |
Satisfaction of charge 083344060004 in full
|
|
|
18 Mar 2026 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
09 Mar 2026 |
CS01 |
Confirmation statement made on 1 March 2026 with no updates
|
|
|
09 Mar 2026 |
MR01 |
Registration of charge 083344060005, created on 4 March 2026
|
|
|
09 Mar 2026 |
MR01 |
Registration of charge 083344060006, created on 4 March 2026
|
|
|
09 Oct 2025 |
CH01 |
Director's details changed for Mr Paramjit Singh Banwait on 7 October 2025
|
|
|
09 Oct 2025 |
CH01 |
Director's details changed for Mrs Tajinder Kaur Banwait on 7 October 2025
|
|
|
09 Oct 2025 |
PSC05 |
Change of details for Mulberry Care Homes Limited as a person with significant control on 7 October 2025
|
|
|
09 Oct 2025 |
AD01 |
Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to White Rose House 165 Huddersfield Road Thongsbridge Holmfirth HD9 3TQ on 9 October 2025
|
|
|
02 Sep 2025 |
AP01 |
Appointment of Mrs Tajinder Kaur Banwait as a director on 2 September 2025
|
|
|
07 Mar 2025 |
CS01 |
Confirmation statement made on 1 March 2025 with no updates
|
|
|
05 Mar 2025 |
AA |
Total exemption full accounts made up to 31 October 2024
|
|
|
09 Sep 2024 |
AA |
Total exemption full accounts made up to 31 October 2023
|
|
|
05 Mar 2024 |
CS01 |
Confirmation statement made on 1 March 2024 with no updates
|
|
|
05 Mar 2024 |
CH01 |
Director's details changed for Mr Paramjit Singh Banwait on 28 February 2024
|
|
|
03 Jan 2024 |
MR01 |
Registration of charge 083344060004, created on 2 January 2024
|
|
|
18 Dec 2023 |
PSC05 |
Change of details for Mulberry Care Homes Limited as a person with significant control on 18 December 2023
|
|
|
18 Dec 2023 |
AD01 |
Registered office address changed from 8 Hungerford Road Huddersfield West Yorkshire HD3 3AL England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 18 December 2023
|
|
|
15 Nov 2023 |
MR01 |
Registration of charge 083344060003, created on 2 November 2023
|
|
|
07 Nov 2023 |
MR04 |
Satisfaction of charge 083344060001 in full
|
|
|
07 Nov 2023 |
MR04 |
Satisfaction of charge 083344060002 in full
|
|
|
31 Oct 2023 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: under article 11 (2) of the articles of association the quorum for directors meeting shall be one & not two 13/09/2023
|
|
|
24 Jul 2023 |
CS01 |
Confirmation statement made on 1 March 2023 with updates
|
|
|
11 Jul 2023 |
AA |
Total exemption full accounts made up to 31 October 2022
|
|