Advanced company searchLink opens in new window

EXCEPTIONAL HOME CARE LTD

Company number 11189529

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 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2022 AD01 Registered office address changed from Regency Court 62-66,Deansgate Manchester M3 2EN England to Office 205 Business & Technology Centre Shire Hill Saffron Walden CB11 3AQ on 16 September 2022
16 Sep 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 MR04 Satisfaction of charge 111895290002 in full
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2022 AA Total exemption full accounts made up to 28 February 2020
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR United Kingdom to Regency Court 62-66,Deansgate Manchester M3 2EN on 12 January 2021
25 Sep 2020 MR01 Registration of charge 111895290002, created on 11 September 2020
19 May 2020 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on 19 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
04 May 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
21 Apr 2020 PSC01 Notification of Stephen Fensom Forward as a person with significant control on 6 March 2020
25 Mar 2020 PSC01 Notification of Stephen Fensom Dorward as a person with significant control on 6 March 2020
25 Mar 2020 TM01 Termination of appointment of Daniel James Mitchell as a director on 6 March 2020
25 Mar 2020 PSC07 Cessation of Daniel James Mitchell as a person with significant control on 6 March 2020
25 Mar 2020 AP01 Appointment of Mr Stephen Fensom Dorward as a director on 6 March 2020