Advanced company searchLink opens in new window

STATELYCARE LTD

Company number 10777899

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)
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
18 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from 123-131 Bradford Street Bradford Court Business Centre Birmingham B12 0NS England to 69 Steward Street Business Lofts Statelycare Steward Street Birmingham B18 7AF on 20 June 2022
07 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 Nov 2021 PSC01 Notification of Khurshid Ahmed as a person with significant control on 18 November 2021
18 Nov 2021 AP01 Appointment of Dr. Khurshid Ahmed as a director on 18 November 2021
18 Nov 2021 PSC07 Cessation of Frank Orr as a person with significant control on 25 January 2020
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 May 2020
24 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
13 Jun 2020 AD01 Registered office address changed from 160 Fentham Road Aston Birmingham B6 6LZ United Kingdom to 123-131 Bradford Street Bradford Court Business Centre Birmingham B12 0NS on 13 June 2020
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Feb 2020 TM01 Termination of appointment of Frank Orr as a director on 25 January 2020
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
18 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
18 Sep 2018 PSC04 Change of details for Mrs Ansa Javid as a person with significant control on 18 September 2018
18 Sep 2018 PSC07 Cessation of Ansa Javid as a person with significant control on 18 September 2018
10 Sep 2018 PSC01 Notification of Ansa Javid as a person with significant control on 18 May 2017
10 Sep 2018 PSC01 Notification of Frank Orr as a person with significant control on 10 September 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1
27 Jun 2018 AP01 Appointment of Mr Frank Orr as a director on 27 June 2018