Advanced company searchLink opens in new window

JOTHBEL CARE SERVICES LIMITED

Company number 12221008

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)
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
02 May 2023 AD01 Registered office address changed from 8 High Street Waltham Cross EN8 7BY England to 47 Gambier House Mora Street London EC1V 8EH on 2 May 2023
02 May 2023 TM01 Termination of appointment of Amaka Rose Agbanyim as a director on 2 May 2023