Advanced company searchLink opens in new window

HART CARE ESSEX LTD

Company number 11055520

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 Total exemption full accounts made up to 30 July 2022
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
28 Jul 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
01 Feb 2023 AD01 Registered office address changed from 4 Raleigh House Admirals Way London Canary Wharf E14 9SN England to 2nd Floor 9 Portland Street Manchester M1 3BE on 1 February 2023
04 Nov 2022 PSC05 Change of details for Valorum Care Group Limited as a person with significant control on 28 October 2022
01 Nov 2022 AP01 Appointment of Mr David Farshid Irandoust as a director on 28 October 2022
01 Nov 2022 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY to 4 Raleigh House Admirals Way London Canary Wharf E14 9SN on 1 November 2022
31 Oct 2022 TM01 Termination of appointment of Simon Joseph Harrison as a director on 28 October 2022
31 Oct 2022 TM01 Termination of appointment of Ian Barry Burgess as a director on 28 October 2022
27 Oct 2022 PSC02 Notification of Valorum Care Group Limited as a person with significant control on 24 October 2022
27 Oct 2022 PSC07 Cessation of Adjuvo Care Group Limited as a person with significant control on 24 October 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 July 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 July 2019
16 Nov 2020 AP01 Appointment of Mr Ian Barry Burgess as a director on 12 November 2020
16 Nov 2020 AP01 Appointment of Mr Simon Joseph Harrison as a director on 12 November 2020
16 Nov 2020 TM01 Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2020 PSC05 Change of details for Adjuvo Care Group Limited as a person with significant control on 31 July 2018
06 Feb 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Feb 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT