Advanced company searchLink opens in new window

LIFETREE HOMECARE LTD

Company number 13181351

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)
21 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
22 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
26 Mar 2024 PSC04 Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 28 February 2024
26 Mar 2024 PSC01 Notification of Madalina Anamaria Moldovan-Fodor as a person with significant control on 28 February 2024
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 100
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jun 2023 PSC04 Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 1 May 2023
12 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
12 Jun 2023 CH01 Director's details changed for Mrs Cristina-Cornelia Ghit on 1 May 2023
09 Jun 2023 PSC04 Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 1 May 2023
09 Jun 2023 CH01 Director's details changed for Mrs Madalina Anamaria Moldovan-Fodor on 1 May 2023
09 Jun 2023 CH01 Director's details changed for Mrs Cristina-Cornelia Ghit on 1 May 2023
09 Jun 2023 AD01 Registered office address changed from Unit 2 Thetford Road Ingham,Woodside Business Park Bury St. Edmunds IP31 1NR England to Unit 9 Woodside Business Park Thetford Road Ingham Suffolk IP31 1NR on 9 June 2023
10 Mar 2023 AP01 Appointment of Mrs Madalina Anamaria Moldovan-Fodor as a director on 1 March 2023
31 Jan 2023 AA Micro company accounts made up to 28 February 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
16 May 2022 AD01 Registered office address changed from Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ England to Unit 2 Thetford Road Ingham,Woodside Business Park Bury St. Edmunds IP31 1NR on 16 May 2022
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
18 May 2021 PSC04 Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from 37 Drayton Road Portsmouth PO2 7HN England to Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ on 18 May 2021
18 May 2021 CH01 Director's details changed for Mrs Cristina-Cornelia Ghit on 18 May 2021
14 Apr 2021 PSC04 Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mrs Cristina-Cornelia Ghit on 12 April 2021
12 Apr 2021 PSC04 Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from 74 Sebert Road Bury St. Edmunds IP32 7EG England to 37 Drayton Road Portsmouth PO2 7HN on 12 April 2021