HESTIA CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

20/12/2420 December 2024 Registered office address changed from Heston Court Business Centre Camp Road London SW19 4UW England to 15 - 17 the Crescent Leatherhead Surrey KT22 8DY on 2024-12-20

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Satisfaction of charge 1 in full

View Document

28/03/2228 March 2022 Satisfaction of charge 4 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/06/2122 June 2021 Appointment of Mrs Shamim Braganza as a director on 2021-06-10

View Document

18/06/2118 June 2021 Director's details changed for Mr James Oliver Braganza on 2021-06-07

View Document

18/06/2118 June 2021 Director's details changed for Mr Michael Anthony Braganza on 2021-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HESTIA CARE HOMES LIMITED

View Document

18/08/2018 August 2020 CESSATION OF MICHAEL ANTHONY BRAGANZA AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM HOPPINGWOOD FARM ROBIN HOOD WAY LONDON SW20 0AB

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER BRAGANZA / 19/01/2016

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRAGANZA / 10/11/2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRAGANZA / 10/11/2015

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHAMIM BRAGANZA

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR JAMES OLIVER BRAGANZA

View Document

01/12/141 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028728680005

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1030 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIM BRAGANZA / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BRAGANZA / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: BEREHILL HOUSE NEWBURY ROAD WHITCHURCH HAMPSHIRE RG28 7DX

View Document

08/01/078 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/10/037 October 2003 COMPANY NAME CHANGED BEREHILL HOUSE LIMITED CERTIFICATE ISSUED ON 07/10/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: RUSSELL CHAMBERS THE PIAZZA COVENT GARDEN LONDON WC2E 8AA

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/02/9424 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/93

View Document

05/01/945 January 1994 £ NC 1000/60000 03/12/93

View Document

30/12/9330 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/12/93

View Document

21/12/9321 December 1993 COMPANY NAME CHANGED GLADETOP UK LIMITED CERTIFICATE ISSUED ON 22/12/93

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information