CARE HOMES 1 LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a members' voluntary winding up

View Document

10/06/2410 June 2024 Appointment of Andrew Tackaberry as a director on 2024-05-01

View Document

10/06/2410 June 2024 Termination of appointment of Keith Damian Pereira as a director on 2024-05-01

View Document

19/07/2319 July 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Declaration of solvency

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

08/12/218 December 2021 Satisfaction of charge 1 in full

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Resolutions

View Document

15/07/2115 July 2021 Change of details for Care Homes Holdings Limited as a person with significant control on 2017-04-17

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIXON

View Document

06/12/186 December 2018 CORPORATE SECRETARY APPOINTED NATWEST MARKETS SECRETARIAL SERVICES LIMITED

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE HOMES HOLDINGS LIMITED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED STEPHEN PAUL NIXON

View Document

09/11/179 November 2017 DIRECTOR APPOINTED KEITH DAMIAN PEREIRA

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANNY DUKE

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 135 BISHOPSGATE LONDON EC2M 3UR

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED DANNY ANDREW DUKE

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED LUKE ESROM ROBERTS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NUNN

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON CATERER

View Document

27/05/1627 May 2016 AUDITOR'S RESIGNATION

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LUKE

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED NICK NUNN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS SHARON JILL CATERER

View Document

08/10/138 October 2013 DIRECTOR APPOINTED JULIAN EDWIN ROGERS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXIS TOBIN

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONIO RODRIGUEZ

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FLETCHER

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH HENDERSON CLELAND

View Document

03/05/113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED IAN RICHARD LUKE

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

06/05/106 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER LYNCH

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR ANTONIO RAMON RODRIGUEZ

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR SARA TAYLOR

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PETTIT

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR HENRY ASHWIN

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED SARA CARMEN TAYLOR

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 16/02/2009

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER NERNARD HIGGINS LOGGED FORM

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED HENRY WILLIAM ASHWIN

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HIGGINS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHEL FLETCHER / 23/02/2008

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 S366A DISP HOLDING AGM 15/03/07

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 NC INC ALREADY ADJUSTED 28/11/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 MEMORANDUM OF ASSOCIATION

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED BENCHDEW LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information