Advanced company searchLink opens in new window

STOCKTON CARE LIMITED

Company number 11525889

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)
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Sep 2023 CH01 Director's details changed for Mr Vinod Hukkeri on 7 September 2023
07 Sep 2023 PSC04 Change of details for Mr Vinod Hukkeri as a person with significant control on 7 September 2023
07 Sep 2023 CS01 Confirmation statement made on 19 August 2023 with updates
21 Aug 2023 PSC05 Change of details for Gradestone Limited as a person with significant control on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL England to Suite 20 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 27 July 2023
26 Jun 2023 AD01 Registered office address changed from 89a High Street Yarm TS15 9BG England to Business Central 2 Union Square Central Park Darlington Co Durham DL1 1GL on 26 June 2023
31 Mar 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
06 Apr 2022 AD01 Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS England to 89a High Street Yarm TS15 9BG on 6 April 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
29 Jul 2021 PSC02 Notification of Gradestone Limited as a person with significant control on 23 July 2021
29 Jul 2021 TM02 Termination of appointment of John Neal Alflatt as a secretary on 23 July 2021
29 Jul 2021 TM01 Termination of appointment of Nishma Shah as a director on 23 July 2021
29 Jul 2021 PSC07 Cessation of Nishma Shah as a person with significant control on 23 July 2021
29 Jul 2021 MR01 Registration of charge 115258890002, created on 23 July 2021
28 Jul 2021 MR01 Registration of charge 115258890001, created on 23 July 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
14 Jan 2020 PSC04 Change of details for Mr Vinod Hukkeri as a person with significant control on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Vinod Hukkeri on 14 January 2020
06 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020