Advanced company searchLink opens in new window

P4C HOMECARE LTD

Company number SC638935

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)
28 May 2024 AA Accounts for a dormant company made up to 31 August 2023
01 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
21 Sep 2023 AP03 Appointment of Ms Sharon Nalweyiso as a secretary on 11 September 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
11 Oct 2021 CERTNM Company name changed P4C healthcare LTD\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
01 Sep 2021 AD01 Registered office address changed from 45 West Main Street Armadale Bathgate EH48 3PZ Scotland to 34 South Gyle Crescent Edinburgh EH12 9EB on 1 September 2021
16 Aug 2021 AD01 Registered office address changed from 27 Wilson Avenue Dalkeith EH22 2DS Scotland to 45 West Main Street Armadale Bathgate EH48 3PZ on 16 August 2021
10 Aug 2021 AD01 Registered office address changed from 39 West Main Street Armadale Bathgate EH48 3PZ Scotland to 27 Wilson Avenue Dalkeith EH22 2DS on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Helene Rodger as a director on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Juliet Baligira Martin as a director on 10 August 2021
24 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
01 Nov 2019 AP01 Appointment of Mrs Juliet Baligira Martin as a director on 19 October 2019
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Oct 2019 AP01 Appointment of Mrs Helena Rodger as a director on 5 October 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
02 Oct 2019 AD01 Registered office address changed from 27 Wilson Avenue Dalkeith EH22 2DS United Kingdom to 39 West Main Street Armadale Bathgate EH48 3PZ on 2 October 2019
15 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted