Advanced company searchLink opens in new window

ACTIVE LIVES CARE LTD

Company number 08767784

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)
22 Apr 2024 AP01 Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024
19 Apr 2024 PSC02 Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024
19 Apr 2024 PSC07 Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 April 2024
19 Apr 2024 TM01 Termination of appointment of Laura Jane Taylor as a director on 10 April 2024
19 Apr 2024 AP01 Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024
19 Apr 2024 AP04 Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024
19 Apr 2024 AD01 Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 19 April 2024
14 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
14 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Oct 2023 AP01 Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023
05 Oct 2023 TM01 Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023
28 Jul 2023 AA Full accounts made up to 31 December 2021
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
30 Jun 2022 AA Full accounts made up to 31 December 2020
08 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 December 2021
24 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/02/2022
19 Apr 2021 AD01 Registered office address changed from 1 Benjamin Street London, EC1M 5QG England to Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st on 19 April 2021
22 Mar 2021 MR04 Satisfaction of charge 087677840001 in full
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association