Advanced company searchLink opens in new window

ARDENTON CARE HOLDINGS LIMITED

Company number 12230654

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)
29 Apr 2024 TM01 Termination of appointment of Julie Jean Mary Hedge as a director on 29 April 2024
16 Apr 2024 AP01 Appointment of Mr Christopher Strong as a director on 28 March 2024
22 Feb 2024 MR01 Registration of charge 122306540005, created on 16 February 2024
22 Feb 2024 MR01 Registration of charge 122306540006, created on 16 February 2024
22 Dec 2023 CH01 Director's details changed for Mrs Julie Jean Mary Mcleish on 22 December 2023
07 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with updates
18 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2023 SH08 Change of share class name or designation
12 Oct 2023 PSC02 Notification of Ardenton Uk Limited as a person with significant control on 31 July 2023
12 Oct 2023 PSC07 Cessation of Ardenton Capital Investments Limited as a person with significant control on 31 July 2023
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
02 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
23 May 2023 TM01 Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023
07 Mar 2023 AP01 Appointment of Mr Kyle Makofka as a director on 1 March 2023
07 Mar 2023 AP01 Appointment of Mr Peter Crawford as a director on 1 March 2023
26 Jan 2023 CH01 Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022
23 Jan 2023 CH01 Director's details changed for Mrs Julie Jean Mary Hedge on 31 December 2022
16 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
15 Dec 2022 TM01 Termination of appointment of Allan Dunn as a director on 2 December 2022
26 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve amended and restated loan note instrument 11/10/2022
11 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/06/23
16 Jun 2022 AP01 Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022
05 May 2022 TM01 Termination of appointment of Yvonne Thompson as a director on 28 April 2022
05 May 2022 TM01 Termination of appointment of Liam Michael Bain as a director on 31 March 2022
07 Mar 2022 AA Group of companies' accounts made up to 31 December 2020