- Company Overview for YOUR WAY SENIOR CARE LIMITED (10262413)
- Filing history for YOUR WAY SENIOR CARE LIMITED (10262413)
- People for YOUR WAY SENIOR CARE LIMITED (10262413)
- Charges for YOUR WAY SENIOR CARE LIMITED (10262413)
- More for YOUR WAY SENIOR CARE LIMITED (10262413)
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) |
---|---|---|---|
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Jan 2024 | PSC02 | Notification of Cheshire Care Group Ltd as a person with significant control on 1 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Benjamin Paul Selby as a person with significant control on 1 January 2024 | |
23 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | SH03 |
Purchase of own shares.
|
|
14 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2023
|
|
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | CH01 | Director's details changed for Mrs Josie Selby on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Benjamin Paul Selby on 31 October 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 24 Frederick House, Princes Court Beam Heath Way Nantwich CW5 6PQ England to Old Penny Bank 39 Welsh Row Nantwich Cheshire CW5 5EW on 31 October 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
16 Jul 2021 | AP01 | Appointment of Mrs Josie Selby as a director on 16 July 2021 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Mar 2021 | CH01 | Director's details changed for Mr Benjamin Paul Selby on 27 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Benjamin Paul Selby on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 78 Hospital Street Nantwich Cheshire CW5 5RP United Kingdom to 24 Frederick House, Princes Court Beam Heath Way Nantwich CW5 6PQ on 3 September 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
03 Jul 2019 | SH08 | Change of share class name or designation | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|