CARE IN THE HOME LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Appointment of Mr James Conor Landucci-Harmey as a secretary on 2025-05-02 |
08/05/258 May 2025 | Termination of appointment of Deborah Anne Mcdowell as a secretary on 2025-05-02 |
08/05/258 May 2025 | Termination of appointment of Deborah Anne Mcdowell as a director on 2025-05-02 |
08/05/258 May 2025 | Termination of appointment of Daniel Robin Mcdowell as a director on 2025-05-02 |
08/05/258 May 2025 | Appointment of Mrs Charlotte Kathleen Donald as a director on 2025-05-02 |
08/05/258 May 2025 | Appointment of Mr Soroosh Safaei Keshtgar as a director on 2025-05-02 |
01/04/251 April 2025 | Satisfaction of charge 051248600003 in full |
01/04/251 April 2025 | Satisfaction of charge 051248600002 in full |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with updates |
13/03/2513 March 2025 | Change of details for Westminter Homecare Ltd as a person with significant control on 2025-03-12 |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
24/07/2324 July 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
07/02/227 February 2022 | Registered office address changed from 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England to 22 Church Road Tunbridge Wells Kent TN1 1JP on 2022-02-07 |
18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
09/10/169 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
25/05/1625 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
03/10/153 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
27/05/1527 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/05/1428 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/06/135 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
26/09/1226 September 2012 | CURRSHO FROM 30/03/2013 TO 31/12/2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 March 2012 |
11/09/1211 September 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCMAHON |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCMAHON |
10/04/1210 April 2012 | DIRECTOR APPOINTED MR JAYESH KUMAR MANILAL PATEL |
10/04/1210 April 2012 | DIRECTOR APPOINTED MR SUSHILKUMAR CHANDULAL RADIA |
10/04/1210 April 2012 | SECRETARY APPOINTED MS SHREYA MANILAL PATEL |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, SECRETARY HELEN MCMAHON |
20/02/1220 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/08/076 August 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
06/08/076 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | SECRETARY'S PARTICULARS CHANGED |
02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | SECRETARY RESIGNED |
12/12/0612 December 2006 | NEW SECRETARY APPOINTED |
12/12/0612 December 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
26/05/0626 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/03/0621 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05 |
04/07/054 July 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
02/09/042 September 2004 | COMPANY NAME CHANGED FENJO LTD CERTIFICATE ISSUED ON 02/09/04 |
14/05/0414 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company