Advanced company searchLink opens in new window

SMARTWAY HEALTH AND SOCIAL CARE LIMITED

Company number 09781594

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)
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 18 October 2022 with no updates
04 Jan 2023 AA Unaudited abridged accounts made up to 30 September 2021
10 Feb 2022 AA Unaudited abridged accounts made up to 30 September 2020
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
29 Jul 2021 PSC04 Change of details for Mr Raja Talat Javed as a person with significant control on 29 July 2021
10 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 Aug 2020 AP01 Appointment of Mr Tahir Abbas Nisa as a director on 15 November 2019
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
05 Jul 2018 AD01 Registered office address changed from 12 Old Street Ashton-Under-Lyne Lancashire OL6 6LB to 14 1st Floor Warrington Street Ashton-Under-Lyne OL6 6AS on 5 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 AP01 Appointment of Mrs Aisha Talat as a director on 2 May 2018
02 May 2018 TM01 Termination of appointment of Raja Talat Javed as a director on 2 May 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
18 May 2017 AA Micro company accounts made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
08 Oct 2015 AD01 Registered office address changed from 26 Enville Street Ashton-Under-Lyne OL6 6EN United Kingdom to 12 Old Street Ashton-Under-Lyne Lancashire OL6 6LB on 8 October 2015
30 Sep 2015 TM01 Termination of appointment of Barbara Kahan as a director on 17 September 2015
21 Sep 2015 TM01 Termination of appointment of Barbara Kahan as a director on 17 September 2015
21 Sep 2015 AP01 Appointment of Mr Raja Talat Javed as a director on 17 September 2015