Advanced company searchLink opens in new window

CJ NICHOLAS CARE LTD

Company number 15796006

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)
20 Aug 2025 AP01 Appointment of Ms Joy Ijeuru Ejiogu as a director on 17 September 2024
20 Aug 2025 TM01 Termination of appointment of Christopher Ejiogu as a director on 17 September 2024
12 Aug 2025 CS01 Confirmation statement made on 21 June 2025 with no updates
25 Nov 2024 CERTNM Company name changed dignicare services LTD\certificate issued on 25/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-22
22 Nov 2024 PSC04 Change of details for Ms Ifeyinwa Janefracais Ibekwe as a person with significant control on 22 November 2024
18 Sep 2024 AP01 Appointment of Ms Ifeyinwa Janefracais Ibekwe as a director on 17 September 2024
18 Sep 2024 CERTNM Company name changed cj nicholas care LTD\certificate issued on 18/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-17
17 Sep 2024 PSC01 Notification of Ifeyinwa Janefracais Ibekwe as a person with significant control on 17 September 2024
17 Sep 2024 PSC04 Change of details for Mr Christopher Ejiogu as a person with significant control on 17 September 2024
17 Sep 2024 AD01 Registered office address changed from 98 Aspen Green, Erith, Kent Aspen Green Erith Kent DA18 4HX England to 98 Aspen Green Erith Kent DA18 4HX on 17 September 2024
17 Sep 2024 AD01 Registered office address changed from 108 Hawbeck Road Gillingham ME8 9UY England to 98 Aspen Green, Erith, Kent Aspen Green Erith Kent DA18 4HX on 17 September 2024
22 Jun 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-06-22
  • GBP 1