Advanced company searchLink opens in new window

HEALTHCARE HOMES (LSC) LIMITED

Company number 06990425

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)
16 Oct 2012 CH01 Director's details changed for Ramesh Chandra Govindji Sachdev on 17 July 2012
16 Oct 2012 CH01 Director's details changed for Ms Jeyachelvy Baskaran on 17 July 2012
23 Aug 2012 AA Full accounts made up to 31 March 2012
04 Oct 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Paul Frank Edward Ware on 13 August 2010
04 Oct 2011 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
03 Oct 2011 AA Full accounts made up to 31 March 2011
12 Sep 2011 AD01 Registered office address changed from 505 Pinner Road Harrow HA2 6EH on 12 September 2011
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Sep 2010 AP01 Appointment of Mr. David Roy Penney as a director
20 Sep 2010 AP01 Appointment of Ms Jeyachelvy Baskaran as a director
20 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Sep 2010 CERTNM Company name changed life style care holdings PLC\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
16 Sep 2010 CONNOT Change of name notice
25 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
08 Jun 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
16 Sep 2009 CERT8A Commence business and borrow
16 Sep 2009 117 Application to commence business
13 Aug 2009 NEWINC Incorporation