Advanced company searchLink opens in new window

CORALBELLS CARE SERVICES LTD.

Company number 09563131

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)
30 Aug 2023 PSC04 Change of details for Ms Osaretin Omorodion as a person with significant control on 30 August 2023
30 Aug 2023 AD01 Registered office address changed from 8a Stour Close Slough SL1 2TU United Kingdom to 85 Great North Road New Barnet Barnet EN5 1AY on 30 August 2023
06 Aug 2023 AA Micro company accounts made up to 30 April 2023
08 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 Jun 2022 AA Micro company accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
02 Jun 2021 AA Micro company accounts made up to 30 April 2021
02 Jun 2021 AA Micro company accounts made up to 30 April 2020
02 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 PSC01 Notification of Osaretin Omorodion as a person with significant control on 14 May 2020
15 May 2020 AP01 Appointment of Ms Osaretin Omorodion as a director on 14 May 2020
15 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 May 2020
15 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 14 May 2020
15 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8a Stour Close Slough SL1 2TU on 15 May 2020
15 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 14 May 2020
13 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
13 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 May 2020
13 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 11 May 2020
13 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 11 May 2020
11 May 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 30 April 2020
11 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2020
30 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020