Advanced company searchLink opens in new window

PERPETUAL CARE LTD

Company number 09989158

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 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
04 Jan 2024 AD01 Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Wormald & Partners Redland House 157 Redland Road Redland Bristol BS6 6YE on 4 January 2024
01 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with updates
01 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
15 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Nov 2022 AD01 Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from Edge House, Ub1 Old Gloucester Road Hambrook Bristol BS16 1RS England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 November 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
20 Oct 2021 AD01 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Edge House, Ub1 Old Gloucester Road Hambrook Bristol BS16 1RS on 20 October 2021
22 Jun 2021 TM01 Termination of appointment of Christopher Dordi as a director on 22 June 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CH01 Director's details changed for Ms Dominica Dali Dordi on 18 May 2021
19 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CH01 Director's details changed for Ms. Dominica Dordi on 9 June 2020
10 Jul 2020 CH01 Director's details changed for Mr. Amit Tayade on 9 June 2020
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017