Advanced company searchLink opens in new window

EAST MIDLANDS CARE AGENCY SERVICES LTD

Company number 13758017

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)
11 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Apr 2024 PSC02 Notification of Emcas Holding Ltd as a person with significant control on 11 April 2024
11 Apr 2024 PSC07 Cessation of Kieron James Knight as a person with significant control on 11 April 2024
11 Apr 2024 PSC07 Cessation of Michael Bisley-Young as a person with significant control on 11 April 2024
07 Aug 2023 AP01 Appointment of Mr Michael Bisley-Young as a director on 4 August 2023
06 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
23 May 2023 TM01 Termination of appointment of Michael Bisley-Young as a director on 23 May 2023
22 May 2023 PSC04 Change of details for Mr Michael Young as a person with significant control on 22 May 2023
22 May 2023 CH01 Director's details changed for Mr Michael Young on 22 May 2023
29 Mar 2023 PSC04 Change of details for Mr Michael Young as a person with significant control on 24 March 2023
28 Mar 2023 PSC04 Change of details for Mr Kieron James Knight as a person with significant control on 24 March 2023
27 Mar 2023 PSC04 Change of details for Mr Micahel Bisley-Young as a person with significant control on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Kieron James Knight on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Michael Bisley-Young on 24 March 2023
21 Mar 2023 AD01 Registered office address changed from Enterprise Village Prince Albert Gardens Grimsby DN31 3AT England to 23 Chantry Lane Grimsby DN31 2LP on 21 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 4
09 May 2022 AD01 Registered office address changed from Henleaze Business Centre Harbury Road Bristol BS9 4PN England to Enterprise Village Prince Albert Gardens Grimsby DN31 3AT on 9 May 2022
17 Mar 2022 CH01 Director's details changed for Mr Micahel Bisley-Young on 4 March 2022
03 Feb 2022 AD01 Registered office address changed from Woodlands Office Woodlands Grimsby Road Louth LN11 0SX England to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 3 February 2022
28 Jan 2022 TM01 Termination of appointment of Jake Peter Moss as a director on 24 January 2022
28 Jan 2022 PSC07 Cessation of Jake Peter Moss as a person with significant control on 24 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Micahel Bisley-Young on 14 January 2022