- Company Overview for JOTHBEL CARE SERVICES LIMITED (12221008)
- Filing history for JOTHBEL CARE SERVICES LIMITED (12221008)
- People for JOTHBEL CARE SERVICES LIMITED (12221008)
- Charges for JOTHBEL CARE SERVICES LIMITED (12221008)
- More for JOTHBEL CARE SERVICES LIMITED (12221008)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
28 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
16 May 2024 | PSC07 | Cessation of Christabel Sylvia Ennin as a person with significant control on 27 September 2023 | |
01 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mrs Amaka Rose Agabanyim as a person with significant control on 24 June 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
06 Jul 2023 | PSC01 | Notification of Amaka Rose Agabanyim as a person with significant control on 24 June 2022 | |
06 Jul 2023 | PSC01 | Notification of David Theo Mckenzie as a person with significant control on 24 June 2022 | |
06 Jul 2023 | PSC07 | Cessation of David Theo Mckenzie as a person with significant control on 5 July 2023 | |
06 Jul 2023 | PSC01 | Notification of Christabel Sylvia Ennin as a person with significant control on 24 June 2022 | |
06 Jul 2023 | PSC07 | Cessation of Amaka Rose Aganyim as a person with significant control on 5 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Christabel Sylvia Ennin as a director on 5 July 2023 | |
15 Jun 2023 | AP01 | Appointment of Mrs Christabel Sylvia Ennin as a director on 1 June 2023 | |
06 Jun 2023 | MR01 | Registration of charge 122210080001, created on 26 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mr David Theo Mckenzie as a person with significant control on 10 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from 94 Windlass Drive Windlass Drive Wigston LE18 4NW England to 8 High Street Waltham Cross EN8 7BY on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr David Theo Mckenzie on 10 May 2023 | |
10 May 2023 | PSC01 | Notification of Amaka Rose Aganyim as a person with significant control on 29 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from 165 Elsinge Road Elsinge Road Enfield EN1 4NY England to 94 Windlass Drive Windlass Drive Wigston LE18 4NW on 4 May 2023 | |
04 May 2023 | PSC01 | Notification of David Theo Mckenzie as a person with significant control on 4 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Christabel Sylvia Ennin as a director on 30 April 2023 | |
04 May 2023 | PSC07 | Cessation of Christabel Sylvia Ennin as a person with significant control on 30 April 2023 | |
04 May 2023 | AP01 | Appointment of Mrs Amaka Rose Agbanyim as a director on 30 April 2023 | |
04 May 2023 | AP01 | Appointment of Mr David Theo Mckenzie as a director on 29 April 2023 | |
02 May 2023 | AD01 | Registered office address changed from 47 Gambier House Mora Street London EC1V 8EH England to 165 Elsinge Road Elsinge Road Enfield EN1 4NY on 2 May 2023 |