- Company Overview for CAREMIND HOMECARE AND NURSING LTD (08472575)
- Filing history for CAREMIND HOMECARE AND NURSING LTD (08472575)
- People for CAREMIND HOMECARE AND NURSING LTD (08472575)
- More for CAREMIND HOMECARE AND NURSING LTD (08472575)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jun 2021 | PSC04 | Change of details for Ms Cecilia Njagi as a person with significant control on 28 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
29 Apr 2021 | AD01 | Registered office address changed from 39 Mark Road Hemel Hempstead Hemel Hempstead Hertforshire HP2 7DN United Kingdom to 196 High Road London N22 8HH on 29 April 2021 | |
22 May 2020 | TM02 | Termination of appointment of David Njagi as a secretary on 20 May 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
15 May 2019 | AD01 | Registered office address changed from 196 High Road London N22 8HH to 39 Mark Road Hemel Hempstead Hemel Hempstead Hertforshire HP2 7DN on 15 May 2019 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Caroline Njagi as a director on 7 March 2017 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location 46 Hobletts Road Hemel Hempstead Hertfordshire HP2 5LR | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|