Advanced company searchLink opens in new window

GODFREY BARNES CARE LIMITED

Company number 09235756

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)
14 May 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
14 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
13 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
23 Jan 2024 MA Memorandum and Articles of Association
05 Dec 2023 MR04 Satisfaction of charge 092357560003 in full
05 Dec 2023 MR04 Satisfaction of charge 092357560004 in full
28 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
05 Sep 2023 PSC05 Change of details for Acorn Property Solutions Limited as a person with significant control on 5 September 2023
18 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
18 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
05 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
27 Mar 2023 MR01 Registration of charge 092357560005, created on 20 March 2023
19 Jan 2023 AD01 Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 19 January 2023
10 Jan 2023 AP01 Appointment of Miss Angela Jayne Limb as a director on 3 January 2023
03 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
01 Aug 2022 AD01 Registered office address changed from 23 Oldridge Close Chesterfield Derbyshire S40 4UF to G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS on 1 August 2022
21 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
17 Jun 2020 PSC07 Cessation of Andrew Paul Barnes as a person with significant control on 17 April 2020
17 Jun 2020 PSC07 Cessation of Hayder Atia as a person with significant control on 17 April 2020