Advanced company searchLink opens in new window

THE SERENITY CARE COMPANY LIMITED

Company number 08661153

Filter by category

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)
02 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
02 May 2024 AD01 Registered office address changed from Premier House Harlaxton Road Grantham Lincolnshire NG31 7JX England to Unit 13 the George Shopping Centre Grantham Lincolnshire NG31 6LH on 2 May 2024
27 Oct 2023 AA Unaudited abridged accounts made up to 31 August 2023
07 Sep 2023 TM01 Termination of appointment of Noreen Brain as a director on 7 September 2023
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
12 Apr 2023 PSC07 Cessation of Noreen Brain as a person with significant control on 12 April 2023
01 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
05 Apr 2022 MR04 Satisfaction of charge 086611530002 in full
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Aug 2020 AD01 Registered office address changed from 30 Arnold Avenue Gonerby Hill Foot Grantham Lincolnshire NG31 8HN to Premier House Harlaxton Road Grantham Lincolnshire NG31 7JX on 16 August 2020
06 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
25 Jun 2019 PSC04 Change of details for Mr Shane Warren Ronald Smillie as a person with significant control on 20 June 2019
25 Jun 2019 PSC04 Change of details for Mrs Noreen Brain as a person with significant control on 20 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended