- Company Overview for ORCHARD HOMECARE SERVICES LIMITED (04044206)
- Filing history for ORCHARD HOMECARE SERVICES LIMITED (04044206)
- People for ORCHARD HOMECARE SERVICES LIMITED (04044206)
- Charges for ORCHARD HOMECARE SERVICES LIMITED (04044206)
- More for ORCHARD HOMECARE SERVICES LIMITED (04044206)
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 | CH01 | Director's details changed for Mr Joseph Alderson on 28 May 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Nov 2023 | PSC05 | Change of details for Alderson Care Group Limited as a person with significant control on 22 November 2023 | |
22 Nov 2023 | CH03 | Secretary's details changed for Mr Barbara Alderson on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mrs Barbara Alderson on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Mr Peter Thomas Alderson on 22 November 2023 | |
22 Nov 2023 | AD01 | Registered office address changed from 7 the Parade Chester Le Street Durham DH3 3LR United Kingdom to Woodlands 26 Station Road Beamish DH9 0QU on 22 November 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
09 Aug 2023 | CH01 | Director's details changed for Mr Joseph Alderson on 9 August 2023 | |
14 Jul 2023 | PSC02 | Notification of Alderson Care Group Limited as a person with significant control on 6 April 2016 | |
14 Jul 2023 | PSC07 | Cessation of Peter Thomas Alderson as a person with significant control on 1 July 2016 | |
14 Jul 2023 | PSC07 | Cessation of Barbara Alderson as a person with significant control on 1 July 2016 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Peter Thomas Alderson on 30 June 2023 | |
30 Jun 2023 | CH03 | Secretary's details changed for Mr Barbara Alderson on 30 June 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mrs Barbara Alderson on 30 June 2023 | |
30 Jun 2023 | AD01 | Registered office address changed from 15 the Parks Riverside Chester Le Street DH3 3QX United Kingdom to 7 the Parade Chester Le Street Durham DH3 3LR on 30 June 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 1 August 2018 | |
18 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
12 May 2020 | AP01 | Appointment of Mr Joseph Alderson as a director on 17 March 2020 | |
10 Dec 2019 | PSC04 | Change of details for Mrs Barbara Alderson as a person with significant control on 10 December 2019 |