Advanced company searchLink opens in new window

GREENWOOD HOMECARE LTD

Company number 10460430

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)
02 Jun 2025 CS01 Confirmation statement made on 26 May 2025 with no updates
28 Mar 2025 AA01 Previous accounting period extended from 30 November 2024 to 31 December 2024
14 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
30 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
18 Mar 2024 CH01 Director's details changed for Mr Thomas William Chance on 18 March 2024
18 Mar 2024 PSC04 Change of details for Mr Thomas William Chance as a person with significant control on 18 March 2024
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
07 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
08 Apr 2022 TM02 Termination of appointment of Matthew Paul Upex as a secretary on 6 April 2022
04 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from 10 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5SL England to 10 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5TX on 4 June 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
18 Feb 2021 AD01 Registered office address changed from 1-2 Adams Court Newark Road Peterborough Cambridgeshire PE1 5PP England to 10 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5SL on 18 February 2021
05 Jun 2020 AP03 Appointment of Matthew Paul Upex as a secretary on 29 May 2020
02 Jun 2020 AA Micro company accounts made up to 30 November 2019
29 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
20 May 2020 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1.25
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
19 Nov 2019 AD01 Registered office address changed from 31 Nicosia Road London SW18 3RN United Kingdom to 1-2 Adams Court Newark Road Peterborough Cambridgeshire PE1 5PP on 19 November 2019
08 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
22 Aug 2019 PSC04 Change of details for Mr Tom Chance as a person with significant control on 22 August 2019
03 Jul 2019 MR01 Registration of charge 104604300001, created on 1 July 2019
23 Apr 2019 AA Micro company accounts made up to 30 November 2018