Advanced company searchLink opens in new window

CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD

Company number 08951871

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 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
19 May 2023 TM01 Termination of appointment of Celestino Manhovo as a director on 13 May 2023
04 Oct 2022 AD01 Registered office address changed from 2, Greyholme 49 Victoria Road Aldershot GU11 1SJ England to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 4 October 2022
06 Jul 2022 AD01 Registered office address changed from 1 Kingston House Rombourne Business Centres Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8UB United Kingdom to 2, Greyholme 49 Victoria Road Aldershot GU11 1SJ on 6 July 2022
18 May 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
06 Feb 2022 AP01 Appointment of Mr Celestino Manhovo as a director on 1 February 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CERTNM Company name changed casbens supported living services LTD\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
06 Oct 2021 AD01 Registered office address changed from 12 Alwyne Court Woking GU21 4nd England to 1 Kingston House Rombourne Business Centres Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8UB on 6 October 2021
17 Sep 2021 AD01 Registered office address changed from 4 Bishopdale Close Nine Elms Swindon SN5 5UJ England to 12 Alwyne Court Woking GU21 4nd on 17 September 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
10 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
02 Mar 2020 CH01 Director's details changed for Mrs Virginia Manjere Karema on 2 March 2020
28 Oct 2019 PSC04 Change of details for Miss Virginia Manjere as a person with significant control on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Miss Virginia Manjere on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 4 Bishopdale Close Nine Elms Swindon SN5 5UJ England to 4 Bishopdale Close Nine Elms Swindon SN5 5UJ on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from Flat 5 Manor Road Wallington Surrey SM6 0AE England to 4 Bishopdale Close Nine Elms Swindon SN5 5UJ on 28 October 2019
19 Sep 2019 PSC04 Change of details for Mrs Virginia Manjere Karema as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mrs Virginia Manjere Karema on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Miss Virginia Manjere on 18 September 2018