Advanced company searchLink opens in new window

HANDLEY CARE LTD

Company number 10819948

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)
11 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA England to 23C C/O D.B. Business Services, 23C Lower Mantle Close Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU on 20 March 2023
30 Jun 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Unit 67 Dunston House Dunston Road Chesterfield S41 9QD England to Technique Tower Business Park C/O D.B. Business Services (Derbyshire) Ltd High Street, Clay Cross Chesterfield S45 9EA on 23 March 2022
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
08 Apr 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cross Derbyshire S45 9JW England to Unit 67 Dunston House Dunston Road Chesterfield S41 9QD on 5 June 2019
05 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
26 Oct 2018 AD01 Registered office address changed from Unit 67 C/O Db Business Services Dunston House Dunston Rod Chesterfield S41 9QD England to Unit 49 C/O D.B. Business Services Coney Green Business Centre, Wingfield View Clay Cross Derbyshire S45 9JW on 26 October 2018
31 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 AD01 Registered office address changed from 67 Unit 67 Dunston House Dunston Road Chesterfield S41 9QD England to Unit 67 C/O Db Business Services Dunston House Dunston Rod Chesterfield S41 9QD on 2 July 2018
02 Jul 2018 AD01 Registered office address changed from 123 Handley Road New Whittington Chesterfield Derbyshire S43 2EF England to 67 Unit 67 Dunston House Dunston Road Chesterfield S41 9QD on 2 July 2018
02 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with updates
02 Jul 2018 AP01 Appointment of Mr Anthony James Blank as a director on 21 June 2018
02 Jul 2018 TM02 Termination of appointment of Sheree Melanie Blank as a secretary on 21 June 2018
02 Jul 2018 PSC01 Notification of Anthony James Blank as a person with significant control on 21 June 2018
02 Jul 2018 TM01 Termination of appointment of Sheree Melanie Blank as a director on 21 June 2018
02 Jul 2018 PSC07 Cessation of Sheree Melanie Blank as a person with significant control on 21 June 2018
15 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-15
  • GBP 1