Advanced company searchLink opens in new window

FAMILY LOVING CARE LIMITED

Company number 14227577

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)
03 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
19 Oct 2023 PSC01 Notification of Sukhjeevan Pangli as a person with significant control on 6 October 2023
19 Oct 2023 PSC04 Change of details for Miss Disham Kaur Bhamber as a person with significant control on 6 October 2023
19 Oct 2023 AP01 Appointment of Mr Sukhjeevan Pangli as a director on 6 October 2023
12 Sep 2023 CERTNM Company name changed holistic physiotherapy LTD\certificate issued on 12/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-04
11 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
11 Sep 2023 PSC01 Notification of Disham Kaur Bhamber as a person with significant control on 4 September 2023
11 Sep 2023 TM01 Termination of appointment of Nuala Thornton as a director on 4 September 2023
11 Sep 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 25 Newton Road Great Barr B436AA on 11 September 2023
11 Sep 2023 AP01 Appointment of Miss Disham Kaur Bhamber as a director on 4 September 2023
11 Sep 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 4 September 2023
11 Sep 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 September 2023
17 Aug 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 8 August 2023
17 Aug 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 August 2023
17 Aug 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 8 August 2023
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 July 2023
08 Aug 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 July 2023
08 Aug 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 August 2023
19 Jul 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 July 2023
12 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-12
  • GBP 1