Advanced company searchLink opens in new window

PHAROS CARE LIMITED

Company number 05613970

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)
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Jul 2023 CH01 Director's details changed for Mr Gary Ryan Fee on 9 June 2023
10 Jul 2023 AA01 Change of accounting reference date
13 Jun 2023 TM01 Termination of appointment of James Thorburn-Muirhead as a director on 9 June 2023
14 Apr 2023 AP01 Appointment of Mr Gary Ryan Fee as a director on 1 April 2023
12 Apr 2023 TM01 Termination of appointment of Nicholas Goodban as a director on 31 March 2023
12 Apr 2023 TM02 Termination of appointment of Nicholas Goodban as a secretary on 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
03 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 January 2022
03 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/22
03 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/22
03 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/22
24 Jan 2023 PSC05 Change of details for Midway Care Group Limited as a person with significant control on 7 February 2022
27 Apr 2022 CH01 Director's details changed for Mr James Thorburn-Muirhead on 30 March 2022
27 Apr 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
13 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
10 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/02/2022
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 CH01 Director's details changed for Ms Lynette Gillian Krige on 7 February 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
07 Feb 2022 AP01 Appointment of Lynnette Gillian Krige as a director on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 7 February 2022