Advanced company searchLink opens in new window

NOBLE LIVE-IN CARE LTD

Company number 09976503

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)
25 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mr James Thorburn on 1 March 2021
19 Mar 2021 AD01 Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 19 March 2021
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 TM01 Termination of appointment of Jonathan Vellacott as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Ford David Porter as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Julianne Baker as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr James Thorburn as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Nick Goodban as a director on 1 March 2021
01 Dec 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
01 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Mar 2020 AD01 Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 3 March 2020
03 Mar 2020 AP01 Appointment of Ms Julianne Baker as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Jonathan Vellacott as a director on 28 February 2020
03 Mar 2020 AP01 Appointment of Mr Ford David Porter as a director on 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Paul John Watson as a director on 28 February 2020
03 Mar 2020 PSC02 Notification of Mihomecare Limited as a person with significant control on 28 February 2020
03 Mar 2020 PSC07 Cessation of Paul John Watson as a person with significant control on 28 February 2020
03 Mar 2020 PSC07 Cessation of Shehzad Ahmad as a person with significant control on 18 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 Mar 2018 CH01 Director's details changed for Mr Paul John Watson on 21 March 2018