Advanced company searchLink opens in new window

AMORE SOCIAL CARE LIMITED

Company number 10620036

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)
23 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Sep 2023 AD01 Registered office address changed from Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN England to Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH on 29 September 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 AD01 Registered office address changed from Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY United Kingdom to Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 24 July 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
04 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
12 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
18 Jan 2018 MR01 Registration of charge 106200360001, created on 17 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC01 Notification of Ian Mcdougall as a person with significant control on 3 April 2017
11 Jan 2018 PSC01 Notification of Gareth Roy Potsig as a person with significant control on 3 April 2017
11 Jan 2018 PSC07 Cessation of John Garrett as a person with significant control on 3 April 2017
02 Jan 2018 AP01 Appointment of Mr Gareth Potsig as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of John Garrett as a director on 1 January 2018
02 Jan 2018 AP01 Appointment of Mr Ian Mcdougall as a director on 1 January 2018
22 Dec 2017 TM01 Termination of appointment of Anthony Joseph Williams as a director on 11 December 2017
01 Sep 2017 AP01 Appointment of Mr Anthony Joseph Williams as a director on 1 September 2017