Advanced company searchLink opens in new window

AGINCARE SUPPORT GROUP LIMITED

Company number 11358778

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)
07 May 2024 AA Group of companies' accounts made up to 31 July 2023
18 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
27 Dec 2023 AP01 Appointment of Ms Sarnjeet Kaur Banwait as a director on 14 December 2023
31 Jul 2023 AA Accounts for a small company made up to 31 July 2022
29 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 16 March 2023
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 2,075,010
22 Mar 2023 TM01 Termination of appointment of Simon David Gennery as a director on 22 March 2023
22 Mar 2023 TM02 Termination of appointment of Simon David Gennery as a secretary on 22 March 2023
20 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/06/2023
29 Apr 2022 AA Accounts for a small company made up to 31 July 2021
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
11 Oct 2021 AP03 Appointment of Mr Simon David Gennery as a secretary on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Simon David Gennery as a director on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Matthew David O'rourke as a director on 8 October 2021
11 Oct 2021 TM02 Termination of appointment of Matthew David O'rourke as a secretary on 8 October 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 AP01 Appointment of Mr Adam John Luckhurst as a director on 1 August 2021
05 Jul 2021 CH01 Director's details changed for Raina Summerson on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mr Derek Edwin Luckhurst on 5 July 2021
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
26 Feb 2021 PSC02 Notification of Agincare Holdings Limited as a person with significant control on 25 February 2021
26 Feb 2021 PSC07 Cessation of Derek Edwin Luckhurst as a person with significant control on 25 February 2021
10 Feb 2021 AP01 Appointment of Ms Sarah Louise Leskinen-Keel as a director on 9 February 2021