- Company Overview for LINDISFARNE CARE HOME LIMITED (04572191)
- Filing history for LINDISFARNE CARE HOME LIMITED (04572191)
- People for LINDISFARNE CARE HOME LIMITED (04572191)
- Charges for LINDISFARNE CARE HOME LIMITED (04572191)
- More for LINDISFARNE CARE HOME LIMITED (04572191)
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) |
---|---|---|---|
08 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
03 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
13 Sep 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Apr 2022 | MR04 | Satisfaction of charge 2 in full | |
06 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
06 Apr 2022 | MR01 | Registration of charge 045721910005, created on 16 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Jayne Ricci as a person with significant control on 16 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 3 Greengate Cardale Park Harrogate HG3 1GY on 22 March 2022 | |
22 Mar 2022 | PSC02 | Notification of Curo Care Group Limited as a person with significant control on 16 March 2022 | |
22 Mar 2022 | PSC07 | Cessation of Antionio Ricci as a person with significant control on 16 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Antonio Ricci as a director on 16 March 2022 | |
22 Mar 2022 | TM02 | Termination of appointment of Jayne Ricci as a secretary on 16 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Jayne Ricci as a director on 16 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Michael Gerard Kneafsey as a director on 16 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Stephen Kennedy as a director on 16 March 2022 | |
22 Mar 2022 | MR01 | Registration of charge 045721910004, created on 16 March 2022 | |
18 Mar 2022 | MR01 | Registration of charge 045721910003, created on 16 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 |