Advanced company searchLink opens in new window

GOSHEN SOCIAL CARE LTD

Company number 09122624

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)
18 Jan 2024 AA Unaudited abridged accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
10 Mar 2023 AA Unaudited abridged accounts made up to 31 July 2022
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
28 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
11 Mar 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
09 Oct 2018 PSC01 Notification of Ernest Josi as a person with significant control on 1 June 2017
09 Oct 2018 PSC01 Notification of Jane Wasarirevu as a person with significant control on 6 April 2018
08 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 8 October 2018
03 Aug 2018 AP03 Appointment of Miss Evidence Wasarirevu as a secretary on 25 July 2018
03 Aug 2018 AD01 Registered office address changed from Oak Tree House Oakwood Lane Foundry Mill Terrace Leeds West Yorkshire LS8 3LG England to Oak Tree House Oakwood Lane Leeds West Yorkshire LS8 3LG on 3 August 2018
03 Aug 2018 AP01 Appointment of Mr Ernest Josi as a director on 25 July 2018
03 Aug 2018 TM02 Termination of appointment of Ernest Josi as a secretary on 3 August 2018
03 Aug 2018 TM02 Termination of appointment of Jane Wasarirevu as a secretary on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Evidence Wasarirevu as a director on 3 August 2018
03 Aug 2018 AD01 Registered office address changed from 120 Amberton Road Gipton Leeds West Yorkshire LS8 3TG to Oak Tree House Oakwood Lane Foundry Mill Terrace Leeds West Yorkshire LS8 3LG on 3 August 2018
02 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017