- Company Overview for CJ NICHOLAS CARE LTD (15796006)
- Filing history for CJ NICHOLAS CARE LTD (15796006)
- People for CJ NICHOLAS CARE LTD (15796006)
- More for CJ NICHOLAS CARE LTD (15796006)
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
|
|
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
|
|
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
Statement of capital on 2024-06-22
|