- Company Overview for TAMWORTH HOME CARE LIMITED (08562929)
- Filing history for TAMWORTH HOME CARE LIMITED (08562929)
- People for TAMWORTH HOME CARE LIMITED (08562929)
- More for TAMWORTH HOME CARE LIMITED (08562929)
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) |
---|---|---|---|
07 Jul 2025 | PSC04 | Change of details for Ms Jacqueline Ellis as a person with significant control on 7 July 2025 | |
07 Jul 2025 | CH01 | Director's details changed for Ms Jacqueline Ellis on 7 July 2025 | |
07 Jul 2025 | CS01 | Confirmation statement made on 2 June 2025 with no updates | |
31 Mar 2025 | AD01 | Registered office address changed from The Boot Inn Offices Watling Street Grendon Atherstone Warwickshire CV9 2PG England to Unit 6 Amber Close Tamworth B77 4RP on 31 March 2025 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
20 Jun 2022 | AD01 | Registered office address changed from Suite 2, Seaton House Wilnecote Lane Tamworth B77 2LE England to The Boot Inn Offices Watling Street Grendon Atherstone Warwickshire CV9 2PG on 20 June 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from Suite 2, Seaton House Wilnecote Lane Tamworth B77 2LF England to Suite 2, Seaton House Wilnecote Lane Tamworth B77 2LE on 10 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 13 Portland Road Birmingham B16 9HN England to Suite 2, Seaton House Wilnecote Lane Tamworth B77 2LF on 9 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
04 May 2018 | AD01 | Registered office address changed from 4 Ladybank Tamworth Staffordshire B79 7NB to 13 Portland Road Birmingham B16 9HN on 4 May 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC01 | Notification of Jacqueline Ellis as a person with significant control on 1 July 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates |