Advanced company searchLink opens in new window

OHI HEALTHCARE HOMES LTD

Company number 05029866

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 Apr 2017 AD01 Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
29 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
29 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
29 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
24 Aug 2016 AD01 Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016
31 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
30 Oct 2015 CH01 Director's details changed for Mr Michael Ritz on 30 October 2015
02 Sep 2015 AUD Auditor's resignation
27 Jul 2015 CERTNM Company name changed healthcare homes LTD\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
27 Jul 2015 CONNOT Change of name notice
02 Jul 2015 AP01 Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
03 Jun 2015 CH01 Director's details changed for Mr Robert Stephenson on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Daniel Booth on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Robert Stephenson on 3 June 2015
03 Jun 2015 CH03 Secretary's details changed for Daniel Booth on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Daniel Booth on 3 June 2015
03 Jun 2015 CH03 Secretary's details changed for Daniel Booth on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Robert O Stephenson on 3 June 2015
03 Jun 2015 CH01 Director's details changed for Mr Daniel J Booth on 3 June 2015
03 Jun 2015 CH03 Secretary's details changed for Daniel J Booth on 3 June 2015
30 May 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015