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)
23 May 2023 AP01 Appointment of Mrs Yvonne Normakhosazana Ndawana as a director on 21 May 2023
16 May 2023 TM01 Termination of appointment of Yvonne Ndawana as a director on 16 May 2023
16 May 2023 AP01 Appointment of Mr Leroy Ndawana as a director on 16 May 2023
16 May 2023 TM01 Termination of appointment of Nicola Ndawana as a director on 16 May 2023
16 May 2023 PSC01 Notification of Leroy Ndawana as a person with significant control on 16 May 2023
16 May 2023 PSC07 Cessation of Nicola Ndawana as a person with significant control on 16 May 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
11 May 2023 AP01 Appointment of Ms Yvonne Ndawana as a director on 11 May 2023
11 May 2023 TM01 Termination of appointment of Leroy Ndawana as a director on 10 May 2023
04 Apr 2023 AD01 Registered office address changed from Office 1 Castle House Nat Lane Nat Lane Winsford CW7 3BS to Unit 6 Castle Court Nat Lane Winsford Cheshire CW7 3BS on 4 April 2023
13 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 1 Byley Way Winsford Cheshire CW7 2EJ to Office 1 Castle House Nat Lane Nat Lane Winsford CW7 3BS on 9 February 2023
21 Sep 2022 AA Micro company accounts made up to 28 February 2022
14 Jul 2022 AD01 Registered office address changed from 10 Coalport Drive Winsford CW7 3JL United Kingdom to 1 Byley Way Winsford Cheshire CW7 2EJ on 14 July 2022
04 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with updates
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 AA Micro company accounts made up to 28 February 2021
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 10 Coalport Drive Winsford CW7 3JL on 15 February 2021
26 Nov 2020 PSC07 Cessation of Leroy Ndawana as a person with significant control on 1 October 2020
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 100