Advanced company searchLink opens in new window

FRESHSTART CARE LTD

Company number 11783638

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
08 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2023 MA Memorandum and Articles of Association
26 Jun 2023 MR01 Registration of charge 117836380001, created on 19 June 2023
09 Jun 2023 AA Micro company accounts made up to 31 January 2023
09 May 2023 CH01 Director's details changed for Mr Tomos Wyn on 5 May 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
25 Jul 2022 SH08 Change of share class name or designation
25 Jul 2022 AA Micro company accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Sep 2021 PSC01 Notification of Tomos Wyn as a person with significant control on 23 January 2019
29 Sep 2021 PSC01 Notification of Owen Jordan as a person with significant control on 23 January 2019
29 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 29 September 2021
28 Sep 2021 TM01 Termination of appointment of Jonathan Dean Morgan as a director on 28 September 2021
09 Sep 2021 AD01 Registered office address changed from 110 Lone Road Clydach Swansea SA6 5HX Wales to 6 College Street Ammanford Carmarthenshire SA18 3AF on 9 September 2021
21 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
06 Mar 2019 AD01 Registered office address changed from The Granary the Granary 20B, Manselfield Rd Swansea, SA3 3AR United Kingdom to 110 Lone Road Clydach Swansea SA6 5HX on 6 March 2019
23 Feb 2019 TM01 Termination of appointment of Mark Neil Rippin as a director on 22 February 2019
23 Feb 2019 TM01 Termination of appointment of Gareth Pennington as a director on 22 February 2019
23 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-23
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted