Advanced company searchLink opens in new window

ESTEEM CARE MANCHESTER LIMITED

Company number 08408264

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
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