ELM TREE CARE HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 05/03/255 March 2025 | Director's details changed for Miss Zara Hunt on 2025-03-05 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/05/2422 May 2024 | Change of details for Hunt Healthcare Group (Uk) Limited as a person with significant control on 2023-10-09 |
| 14/04/2414 April 2024 | Confirmation statement made on 2024-02-28 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Termination of appointment of Caroline Hunt as a secretary on 2024-02-22 |
| 23/02/2423 February 2024 | Change of details for a person with significant control |
| 23/02/2423 February 2024 | Change of details for a person with significant control |
| 22/02/2422 February 2024 | Appointment of Miss Zara Hunt as a director on 2024-02-22 |
| 22/02/2422 February 2024 | Termination of appointment of Caroline Anne Hunt as a director on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mrs Caroline Anne Hunt on 2024-02-22 |
| 22/02/2422 February 2024 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 11-13 Russell Road Clacton-on-Sea Essex CO15 6BE on 2024-02-22 |
| 22/02/2422 February 2024 | Appointment of Mr Guy George Hunt as a director on 2024-02-22 |
| 15/12/2315 December 2023 | Change of details for a person with significant control |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 01/02/231 February 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/01/2229 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 47 BUTT ROAD COLCHESTER CO3 3BZ |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079695590001 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUNT |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 07/03/167 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HUNT / 26/02/2016 |
| 04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE HUNT / 26/02/2016 |
| 04/03/164 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL HUNT / 26/02/2016 |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 17/10/1417 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079695590001 |
| 16/08/1416 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 30/07/1430 July 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
| 17/07/1417 July 2014 | COMPANY NAME CHANGED HUNT LEISURE ACTIVITIES (BASILDON) LTD CERTIFICATE ISSUED ON 17/07/14 |
| 17/07/1417 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 02/09/132 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
| 08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 29/02/1229 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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