GLEBEFIELD CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Michael John Parkin as a director on 2023-01-23

View Document

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

View Accounts

06/07/236 July 2023 Termination of appointment of Michael John Parkin as a director on 2023-01-23

View Document

06/07/236 July 2023 Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS to Ropers Lane Ropers Lane Otterton Budleigh Salterton EX9 7JF on 2023-07-06

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

27/01/2327 January 2023 Registration of charge 089341930004, created on 2023-01-23

View Document

27/01/2327 January 2023 Registration of charge 089341930005, created on 2023-01-23

View Document

26/01/2326 January 2023 Registration of charge 089341930003, created on 2023-01-23

View Document

26/01/2326 January 2023 Satisfaction of charge 089341930001 in full

View Document

24/01/2324 January 2023 Notification of Neways Homes Limited as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Daniel Green as a secretary on 2023-01-23

View Document

24/01/2324 January 2023 Termination of appointment of Patricia Parkin as a director on 2023-01-23

View Document

24/01/2324 January 2023 Satisfaction of charge 089341930002 in full

View Document

24/01/2324 January 2023 Cessation of Michael John Parkin as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Cessation of Patricia Parkin as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Appointment of Mr Sinto Antony as a director on 2023-01-23

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Statement of capital on 2022-01-12

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Termination of appointment of Rebecca Clare Parkin as a director on 2021-12-02

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 22/01/21 STATEMENT OF CAPITAL GBP 600100

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 30/01/20 STATEMENT OF CAPITAL GBP 700100

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 800100

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/02/176 February 2017 08/12/16 STATEMENT OF CAPITAL GBP 900100

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1520 May 2015 SECRETARY APPOINTED DANIEL GREEN

View Document

12/05/1512 May 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 1100100

View Document

10/02/1510 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1510 February 2015 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089341930002

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089341930001

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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