HELPFUL CARE & SUPPORT LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Termination of appointment of Oluyemisi Akosile as a director on 2024-10-22

View Document

25/10/2425 October 2024 Registered office address changed from 4 Wheatcroft Close, Murston, Sittingbourne Wheatcroft Close Murston Sittingbourne Kent ME10 3LD United Kingdom to 49 Fifth Street Horden Peterlee SR8 4LA on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Finch Bouju as a director on 2024-10-20

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

25/10/2425 October 2024 Notification of Finch Bouju as a person with significant control on 2024-10-20

View Document

25/10/2425 October 2024 Cessation of Oluyemisi Akosile as a person with significant control on 2024-10-15

View Document

16/05/2416 May 2024 Director's details changed for Ms Oluyemisi Akosile on 2024-05-16

View Document

08/05/248 May 2024 Registered office address changed from 5 5 Brayford Square London London E1 0SG United Kingdom to 4 Wheatcroft Close, Murston, Sittingbourne Wheatcroft Close Murston Sittingbourne Kent ME10 3LD on 2024-05-08

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

08/09/238 September 2023 Notification of Oluyemisi Akosile as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Appointment of Ms Oluyemisi Akosile as a director on 2023-08-31

View Document

08/09/238 September 2023 Cessation of Nuala Thornton as a person with significant control on 2023-08-31

View Document

08/09/238 September 2023 Termination of appointment of Nuala Thornton as a director on 2023-08-31

View Document

08/09/238 September 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 5 5 Brayford Square London London E1 0SG on 2023-09-08

View Document

08/09/238 September 2023 Registered office address changed from 5 5 Brayford Square London London E1 0SG United Kingdom to 5 5 Brayford Square London London E1 0SG on 2023-09-08

View Document

19/05/2319 May 2023 Incorporation

View Document


More Company Information