- Company Overview for ESTEEM CARE MANCHESTER LIMITED (08408264)
- Filing history for ESTEEM CARE MANCHESTER LIMITED (08408264)
- People for ESTEEM CARE MANCHESTER LIMITED (08408264)
- Charges for ESTEEM CARE MANCHESTER LIMITED (08408264)
- More for ESTEEM CARE MANCHESTER LIMITED (08408264)
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) |
---|---|---|---|
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2024 | CH01 | Director's details changed for Mr Sayani Sainudeen on 1 December 2023 | |
26 Nov 2023 | PSC07 | Cessation of Y1 Capital Ltd as a person with significant control on 1 July 2023 | |
26 Nov 2023 | PSC02 | Notification of Esteem Care Holdings Ltd as a person with significant control on 1 April 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
04 Apr 2023 | CERTNM |
Company name changed able care and support services LTD\certificate issued on 04/04/23
|
|
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
26 Jun 2022 | AD01 | Registered office address changed from 10a Corporation Street Hyde Greater Manchester SK14 1AB England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 26 June 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
19 Jun 2021 | PSC07 | Cessation of Sayani Sainudeen as a person with significant control on 1 January 2021 | |
19 Jun 2021 | PSC02 | Notification of Y1 Capital Ltd as a person with significant control on 1 June 2020 | |
12 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Jun 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Barry Jackson as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Sayani Sainudeen as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Tracey Jackson as a person with significant control on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Tracey Jackson as a director on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mrs Tracey Jackson on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Barry Jackson as a director on 1 June 2020 |