Advanced company searchLink opens in new window

DETAIL PERSONNEL CARE LIMITED

Company number 11503855

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)
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 August 2022
08 Jul 2023 TM02 Termination of appointment of Jaimie Garande as a secretary on 1 July 2023
01 Feb 2023 AP03 Appointment of Dr Jaimie Garande as a secretary on 26 January 2023
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
05 Oct 2022 TM02 Termination of appointment of Jaimie Oliver Garande as a secretary on 22 September 2022
05 Oct 2022 PSC07 Cessation of Jaimie Oliver Garande as a person with significant control on 16 September 2022
05 Oct 2022 PSC01 Notification of Sarah Garande as a person with significant control on 16 September 2022
29 Sep 2022 TM01 Termination of appointment of Jaimie Oliver Garande as a director on 28 September 2022
29 Sep 2022 AP01 Appointment of Mrs Sarah Garande as a director on 28 September 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from 48 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT England to Office 32 18 High Street High Wycombe HP11 2BE on 13 January 2022
11 Jan 2022 PSC07 Cessation of Tendayi Garande as a person with significant control on 1 January 2022
11 Jan 2022 PSC01 Notification of Jaimie Garande as a person with significant control on 1 January 2022
14 Sep 2021 AD01 Registered office address changed from Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ England to 48 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT on 14 September 2021
21 May 2021 CS01 Confirmation statement made on 15 April 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 31 August 2020
05 Jan 2021 TM01 Termination of appointment of Tendayi John Fisher Garande as a director on 24 December 2020
09 Dec 2020 MR04 Satisfaction of charge 115038550001 in full
10 Nov 2020 AP01 Appointment of Mr Jaimie Oliver Garande as a director on 27 October 2020
02 Nov 2020 AP03 Appointment of Dr Jaimie Oliver Garande as a secretary on 20 October 2020
03 Sep 2020 AD01 Registered office address changed from 48 Johnson Avenue Wellingborough NN8 2QT England to Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ on 3 September 2020
14 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 August 2019