JAMESON'S RESIDENTIAL 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
26/02/2526 February 2025 Satisfaction of charge 053270490002 in full

View Document

19/02/2519 February 2025 Registration of charge 053270490003, created on 2025-02-18

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

18/12/2418 December 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023 Audit exemption subsidiary accounts made up to 2022-03-30

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Accounts for a small company made up to 2021-03-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053270490002

View Document

07/05/197 May 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JAMES ALLEN

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STANHOPE

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS CHLOÉ MOORE

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROWE-BEWICK / 04/01/2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/01/194 January 2019 17/08/17 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVSHO FROM 17/08/2018 TO 31/03/2018

View Document

24/09/1824 September 2018 CURRSHO FROM 30/03/2018 TO 17/08/2017

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / NATIONAL CARE GROUP LTD / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE ENGLAND

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT B1, WATERFOLD HOUSE WATERFOLD PARK BURY GREATER MANCHESTER BL9 7BR ENGLAND

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR DAVID ALEXANDER STANHOPE

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY GREALLY

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / NATIONAL CARE GROUP LTD / 08/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / NATIONAL CARE GROUP LTD / 17/08/2017

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DAVID ROWE-BEWICK

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1-3 PITT STREET HEYWOOD OL10 1JP ENGLAND

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1723 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

22/08/1722 August 2017 SAIL ADDRESS CREATED

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY LAWRENCE CATANTAN

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM, 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO5 9PY

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR GARY ALAN GREALLY

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR JAMIL MAWJI

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR FAISAL LALANI

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATIONAL CARE GROUP LTD

View Document

21/08/1721 August 2017 CESSATION OF FIDEL CATANTAN AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF ESTELLA CATANTAN AS A PSC

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ESTELLA CATANTAN

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CATANTAN

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR FIDEL CATANTAN

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 ALLOTTMENT OF SHARES 03/04/2007

View Document

12/03/1012 March 2010 14/01/10 STATEMENT OF CAPITAL GBP 5

View Document

12/03/1012 March 2010 INCREASE IN NOMINAL CAPITAL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CATANTAN / 06/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIDEL CATANTAN / 06/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLA CATANTAN / 06/01/2010

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM, JAMESONS WORMINGFORD ROAD, FORDHAM, COLCHESTER, ESSEX, CO6 3NS

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM, 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO5 9PY

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM, 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE CATANTAN / 07/01/2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information