Advanced company searchLink opens in new window

AFFORDABLE CARE AT HOME LIMITED

Company number 12475408

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
25 May 2024 TM01 Termination of appointment of Yvonne Normakhosazana Ndawana as a director on 23 May 2024
23 May 2024 AP01 Appointment of Miss Yvonne Normakhosazana Ndawana as a director on 23 May 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
29 Apr 2024 PSC01 Notification of Tosin Oladapo Obileye as a person with significant control on 29 April 2024
29 Apr 2024 AP01 Appointment of Mr Tosin Oladapo Obileye as a director on 26 April 2024
29 Apr 2024 TM01 Termination of appointment of Yvonne Normakhosazana Ndawana as a director on 26 April 2024
29 Apr 2024 PSC07 Cessation of Yvonne Ndawana as a person with significant control on 26 April 2024
16 Apr 2024 AA Micro company accounts made up to 29 February 2024
21 Mar 2024 PSC04 Change of details for Miss Yvonne Ndawana as a person with significant control on 4 February 2024
21 Mar 2024 PSC07 Cessation of Pretty Hillary Pemberton as a person with significant control on 12 March 2024
11 Mar 2024 PSC04 Change of details for Miss Yvonne Ndawana as a person with significant control on 11 January 2024
11 Mar 2024 PSC07 Cessation of Juan Keanu Carvalho as a person with significant control on 11 January 2024
23 Feb 2024 TM01 Termination of appointment of Nicola Ndawana as a director on 10 January 2024
19 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Nov 2023 PSC01 Notification of Pretty Hillary Pemberton as a person with significant control on 10 November 2023
13 Nov 2023 PSC01 Notification of Juan Keanu Carvalho as a person with significant control on 13 November 2023
06 Oct 2023 AD01 Registered office address changed from Unit 1, Road Six, Office J Road Six Winsford Industrial Estate Winsford CW7 3QF England to Office J, Unit 1 Road Six Winsford Industrial Estate Winsford CW7 3QF on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from Unit 6 Castle Court Nat Lane Winsford Cheshire CW7 3BS to Unit 1, Road Six, Office J Road Six Winsford Industrial Estate Winsford CW7 3QF on 6 October 2023
28 Jun 2023 AP01 Appointment of Miss Nicola Ndawana as a director on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of Leroy Ndawana as a director on 28 June 2023
28 Jun 2023 PSC01 Notification of Yvonne Ndawana as a person with significant control on 28 June 2023
28 Jun 2023 PSC07 Cessation of Leroy Ndawana as a person with significant control on 28 June 2023
08 Jun 2023 TM01 Termination of appointment of Nicola Ndawana as a director on 1 June 2023
23 May 2023 AP01 Appointment of Mrs Nicola Ndawana as a director on 21 May 2022