Advanced company searchLink opens in new window

DONERAILE RESIDENTIAL CARE HOME LTD

Company number 08956059

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)
03 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
01 May 2024 CH01 Director's details changed for Mr Paul David Nery on 30 April 2024
01 May 2024 CS01 Confirmation statement made on 24 March 2024 with updates
01 May 2024 AD01 Registered office address changed from Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 1 May 2024
01 May 2024 CH01 Director's details changed for Ms Yuk-King Jessica Tong on 30 April 2024
01 May 2024 PSC05 Change of details for Beechwoodrcg Ltd as a person with significant control on 30 April 2024
29 Feb 2024 AA Total exemption full accounts made up to 30 September 2022
21 Dec 2023 AA01 Current accounting period shortened from 31 March 2023 to 30 September 2022
23 Jun 2023 AA01 Previous accounting period extended from 27 September 2022 to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
02 Mar 2023 AD02 Register inspection address has been changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT
14 Feb 2023 AD02 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
24 Oct 2022 MR01 Registration of charge 089560590001, created on 23 October 2022
28 Sep 2022 AA01 Previous accounting period shortened from 31 March 2023 to 27 September 2022
28 Sep 2022 AP01 Appointment of Ms Yuk-King Jessica Tong as a director on 27 September 2022
28 Sep 2022 AP01 Appointment of Mr Paul David Nery as a director on 27 September 2022
28 Sep 2022 PSC02 Notification of Beechwoodrcg Ltd as a person with significant control on 27 September 2022
28 Sep 2022 TM01 Termination of appointment of Karen Jones as a director on 27 September 2022
28 Sep 2022 PSC07 Cessation of Karen Jones as a person with significant control on 27 September 2022
28 Sep 2022 TM01 Termination of appointment of Graham Paul Jones as a director on 27 September 2022
28 Sep 2022 AD01 Registered office address changed from 24 College Road Newton Abbot TQ12 1EQ to Hazlewoods Windsor House Bayshill Road Cheltenham GL50 3AT on 28 September 2022
28 Sep 2022 PSC07 Cessation of Graham Paul Jones as a person with significant control on 27 September 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 March 2021