Advanced company searchLink opens in new window

TWYFORD HOUSE CARE LIMITED

Company number 11707286

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)
06 Feb 2024 AA Accounts for a small company made up to 31 December 2022
21 Dec 2023 MR01 Registration of charge 117072860003, created on 14 December 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
15 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
16 Mar 2023 MR05 All of the property or undertaking has been released from charge 117072860001
06 Mar 2023 MR01 Registration of charge 117072860002, created on 27 February 2023
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
29 Nov 2022 AP01 Appointment of Mr Keith Russell Crockett as a director on 14 March 2022
19 Aug 2022 CH01 Director's details changed for Mr Liam Ashley Bedson on 18 August 2022
19 Aug 2022 AD01 Registered office address changed from Hilton House Hilton House Road Harpfields Stoke-on-Trent Staffordshire ST4 6QZ United Kingdom to Unit 2 Evolution Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF on 19 August 2022
19 Aug 2022 PSC05 Change of details for Lovett Care Limited as a person with significant control on 18 August 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
16 Jun 2021 AA Accounts for a small company made up to 31 December 2020
15 Jan 2021 TM01 Termination of appointment of Lee Stringfellow as a director on 12 January 2021
15 Jan 2021 TM01 Termination of appointment of Rita Lynne Scarlett as a director on 12 January 2021
15 Jan 2021 TM01 Termination of appointment of Carl Scarlett as a director on 12 January 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2020 AP01 Appointment of Mr Liam Ashley Bedson as a director on 1 January 2020
12 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
23 Sep 2019 MA Memorandum and Articles of Association
03 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Banking and finance arrangements 08/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2019 MR01 Registration of charge 117072860001, created on 21 August 2019
03 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted