SIMPLYHELPINGSENIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from Basement Office 11 Eagle Brow Lymm WA13 0LP England to 31a London Road Northwich CW9 5HQ on 2025-06-16

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/05/2431 May 2024 Appointment of Ms Aimee Mccarney as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Joseph Keller as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Michelle Mccarney as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Aimee Mccarney as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Joseph Keller as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mrs Michelle Mccarney as a director on 2024-05-31

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-10-31

View Document

28/02/2428 February 2024 Cessation of Ian Keller as a person with significant control on 2024-02-06

View Document

28/02/2428 February 2024 Notification of Joseph Keller as a person with significant control on 2024-02-06

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

22/02/2422 February 2024 Termination of appointment of Ian Keller as a director on 2024-02-06

View Document

22/12/2322 December 2023 Appointment of Mr Joseph Keller as a director on 2023-12-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Cessation of Joseph Keller as a person with significant control on 2023-10-13

View Document

23/10/2323 October 2023 Termination of appointment of Joseph Keller as a director on 2023-10-13

View Document

23/10/2323 October 2023 Notification of Ian Keller as a person with significant control on 2023-10-13

View Document

23/10/2323 October 2023 Appointment of Ian Keller as a director on 2023-10-13

View Document

26/05/2326 May 2023 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Basement Office 11 Eagle Brow Lymm WA13 0LP on 2023-05-26

View Document

30/03/2330 March 2023 Notification of Joseph Keller as a person with significant control on 2023-03-03

View Document

30/03/2330 March 2023 Appointment of Mr Joseph Keller as a director on 2023-03-03

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Cessation of Gail Gibbons as a person with significant control on 2023-03-03

View Document

30/03/2330 March 2023 Termination of appointment of Gail Gibbons as a director on 2023-03-03

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-10-31

View Document

06/02/226 February 2022 Change of details for Gail Gibbons as a person with significant control on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Gail Gibbons on 2022-02-06

View Document

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

04/02/224 February 2022 Change of details for Gail Gibbons as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Director's details changed for Gail Gibbons on 2022-02-03

View Document

04/02/224 February 2022 Registered office address changed from 10 Alvaston Business Park Nantwich CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 29 PATRICK PLACE BRINDLEY FORD STOKE-ON-TRENT ST8 7RF ENGLAND

View Document

15/11/1915 November 2019 CURREXT FROM 31/05/2020 TO 31/10/2020

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

27/07/1927 July 2019 REGISTERED OFFICE CHANGED ON 27/07/2019 FROM 29, PATRICK PLACE PATRICK PLACE BRINDLEY FORD STOKE-ON-TRENT ST8 7RF ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE HALE

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDY MILLIGAN

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM STUDIO 6, FIRST FLOOR 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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