Advanced company searchLink opens in new window

HIGHWORTH CARE LTD

Company number 12083933

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 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
02 Nov 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 January 2023
04 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with updates
17 Oct 2022 TM01 Termination of appointment of Dumoluhle Mururi as a director on 9 September 2022
17 Oct 2022 AD01 Registered office address changed from The Epicentre Haverhill Research Park Enterprise Way Withersfield Cambridgeshire CB9 7LR England to The Epicentre Haverhill Research Park Enterprise Way Withersfield Cambridgeshire CB9 7LR on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from 5 Alington Terrace Alington Terrace Horseheath Cambridge CB21 4RF England to The Epicentre Haverhill Research Park Enterprise Way Withersfield Cambridgeshire CB9 7LR on 17 October 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jan 2022 TM01 Termination of appointment of Nozizwe Khumalo as a director on 26 January 2022
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 23 Elmdon Place Haverhill Suffolk CB9 0AQ United Kingdom to 5 Alington Terrace Alington Terrace Horseheath Cambridge CB21 4RF on 4 January 2021
31 Dec 2020 AA Total exemption full accounts made up to 30 July 2020
19 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with updates
09 Sep 2020 AP01 Appointment of Mrs Dumoluhle Mururi as a director on 1 February 2020
09 Sep 2020 TM01 Termination of appointment of Nompumelelo Ncube as a director on 16 January 2020
09 Sep 2020 TM01 Termination of appointment of Collet Mkandla as a director on 16 January 2020
03 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted