FOXHOLES NURSING HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Change of details for Mrs Ushakiran Gandecha as a person with significant control on 2025-02-20

View Document

05/02/255 February 2025 Cessation of Vijay Gandecha as a person with significant control on 2025-01-01

View Document

05/02/255 February 2025 Termination of appointment of Vijay Gandecha as a secretary on 2025-01-25

View Document

05/02/255 February 2025 Appointment of Miss Neeti Gandecha as a secretary on 2025-01-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

06/04/216 April 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/216 April 2021 ADOPT ARTICLES 14/03/2021

View Document

06/04/216 April 2021 ARTICLES OF ASSOCIATION

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MRS USHAKIRAN GANDECHA / 25/02/2021

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY GANDECHA

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CURREXT FROM 30/04/2019 TO 31/08/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USHAKIRAN GANDECHA

View Document

26/04/1826 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / USHA GANDECHA / 01/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

09/04/949 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED ST. CATHERINE'S LETCHWORTH LIMIT ED CERTIFICATE ISSUED ON 15/11/93

View Document

04/06/934 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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