Advanced company searchLink opens in new window

LOVEHANDS CARE SERVICES LTD

Company number 09288256

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
06 Jun 2023 PSC01 Notification of Asled Silungwe as a person with significant control on 24 June 2022
06 Jun 2023 PSC01 Notification of Eunice Banda Mwale as a person with significant control on 24 June 2022
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jun 2022 CH01 Director's details changed for Mr Yoram Mwale on 14 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Yoram Mwale on 14 June 2022
27 Jun 2022 CH01 Director's details changed for Mrs Eunice Banda Mwale on 12 June 2021
24 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 AD01 Registered office address changed from 3 Orchard Way Chellaston Derby DE73 6RE England to 60 Wisgreaves Road Derby DE24 8RQ on 23 March 2021
23 Mar 2021 AP01 Appointment of Mrs Eunice Banda Mwale as a director on 6 April 2020
16 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 PSC01 Notification of Yoram Mwale as a person with significant control on 6 April 2019
21 Aug 2019 PSC07 Cessation of Asled Silungwe as a person with significant control on 6 April 2019
21 Aug 2019 AD01 Registered office address changed from 70 Coronation Avenue Derby DE24 0LR to 3 Orchard Way Chellaston Derby DE73 6RE on 21 August 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 1
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017