Advanced company searchLink opens in new window

SOUTHFIELDS CARE HOMES LIMITED

Company number 03027272

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)
15 May 2024 AP01 Appointment of Mr Zak Simon Houlahan as a director on 13 May 2024
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
25 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
25 Feb 2022 PSC05 Change of details for Adapt Care Group Limited as a person with significant control on 7 December 2021
22 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
28 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
10 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
10 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
06 Jan 2020 TM01 Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019
24 Jun 2019 AD01 Registered office address changed from Unit 6 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019
23 May 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Mar 2019 TM02 Termination of appointment of Nicola Rosemary Lucy Hopkins as a secretary on 1 March 2019
06 Mar 2019 AP03 Appointment of Mr Garry John Fitton as a secretary on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Peter Kinsey as a director on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Garry John Fitton as a director on 1 March 2019
06 Mar 2019 AA01 Previous accounting period shortened from 20 March 2019 to 28 February 2019