ELM TREE CARE 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
25/03/2525 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

05/03/255 March 2025 Director's details changed for Miss Zara Hunt on 2025-03-05

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Change of details for Hunt Healthcare Group (Uk) Limited as a person with significant control on 2023-10-09

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Termination of appointment of Caroline Hunt as a secretary on 2024-02-22

View Document

23/02/2423 February 2024 Change of details for a person with significant control

View Document

23/02/2423 February 2024 Change of details for a person with significant control

View Document

22/02/2422 February 2024 Appointment of Miss Zara Hunt as a director on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Caroline Anne Hunt as a director on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mrs Caroline Anne Hunt on 2024-02-22

View Document

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

View Document

22/02/2422 February 2024 Appointment of Mr Guy George Hunt as a director on 2024-02-22

View Document

15/12/2315 December 2023 Change of details for a person with significant control

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 47 BUTT ROAD COLCHESTER CO3 3BZ

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079695590001

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUNT

View Document

13/12/1613 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

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE HUNT / 26/02/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE HUNT / 26/02/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL HUNT / 26/02/2016

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079695590001

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED HUNT LEISURE ACTIVITIES (BASILDON) LTD CERTIFICATE ISSUED ON 17/07/14

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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