Advanced company searchLink opens in new window

EAST YORKSHIRE HOME CARE LIMITED

Company number 12155560

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)
15 May 2025 AA Total exemption full accounts made up to 31 December 2024
28 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
18 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
10 May 2023 AP01 Appointment of Mrs Mandy Aitken as a director on 1 April 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Mar 2023 SH08 Change of share class name or designation
22 Mar 2023 SH10 Particulars of variation of rights attached to shares
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
27 Aug 2022 AD01 Registered office address changed from 7 & 8 Fold Yard Offices Grange Way Molescroft Grange Farm Beverley HU17 9FS England to 1 Mantholme Grange Way Beverley HU17 9FS on 27 August 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
08 May 2021 AP03 Appointment of Mrs Mandy Aitken as a secretary on 8 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
27 Oct 2020 AD01 Registered office address changed from 164a Hallgate Cottingham HU16 4YD England to 7 & 8 Fold Yard Offices Grange Way Molescroft Grange Farm Beverley HU17 9FS on 27 October 2020
16 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
23 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
24 Nov 2019 AD01 Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN United Kingdom to 164a Hallgate Cottingham HU16 4YD on 24 November 2019
14 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-14
  • GBP 100