Advanced company searchLink opens in new window

SOVEREIGN CARE HOMES LIMITED

Company number 09262607

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 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
04 Jul 2022 AD01 Registered office address changed from C/O Smith & Williamson Llp, 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
27 Mar 2021 AD01 Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp, 25 Moorgate London EC2R 6AY on 27 March 2021
25 Mar 2021 LIQ02 Statement of affairs
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-08
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
30 Jun 2017 PSC02 Notification of Mariposa Care Limited as a person with significant control on 16 June 2017
30 Jun 2017 PSC07 Cessation of Butterfly Group Healthcare Limited as a person with significant control on 16 June 2017
14 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
18 Nov 2016 AA Full accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
24 Feb 2016 AP01 Appointment of Philip Antony Smith as a director on 15 February 2016
20 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 612,510