MAPLES CARE HOME (BEXLEYHEATH) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a small company made up to 2024-06-30

View Document

13/05/2513 May 2025 Termination of appointment of Stephen Charles Bates as a director on 2025-04-14

View Document

25/04/2525 April 2025 Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-15

View Document

24/04/2524 April 2025 Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24

View Document

23/04/2523 April 2025 Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15

View Document

23/04/2523 April 2025 Termination of appointment of Brian K Wood as a director on 2025-04-15

View Document

23/04/2523 April 2025 Termination of appointment of Christian N Cummings as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr David Martin Smith as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr Christopher David Ridgard as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Brian K Wood as a director on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr Christian N Cummings as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Laird William Mackay as a director on 2025-04-14

View Document

17/02/2517 February 2025 Satisfaction of charge 074431550002 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 074431550003 in full

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2022-06-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-06-30

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR STEPHEN CHARLES BATES

View Document

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

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MR STEPHEN CHARLES BATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074431550003

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 PREVEXT FROM 25/06/2016 TO 30/06/2016

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/15

View Document

04/02/164 February 2016 COMPANY NAME CHANGED CHURCHGATE HEALTHCARE (MAPLES) LIMITED CERTIFICATE ISSUED ON 04/02/16

View Document

26/11/1526 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 PREVEXT FROM 23/06/2015 TO 25/06/2015

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074431550002

View Document

03/07/153 July 2015 SECTION 519

View Document

03/07/153 July 2015 ADOPT ARTICLES 25/06/2015

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR BARRY MICHAEL LAMBERT

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 227 LONDON ROAD ROMFORD ESSEX RM7 9BQ

View Document

29/06/1529 June 2015 PREVSHO FROM 30/09/2015 TO 23/06/2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR RANJAN KOTECHA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMEET KOTECHA

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY AMEET KOTECHA

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR BRIAN PATRICK COONEY

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 622 CHIGWELL ROAD WOODFORD ESSEX IG8 8AA

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR AMEET KOTECHA

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS RANJAN MADHUSUDAN KOTECHA

View Document

29/11/1329 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

09/06/119 June 2011 COMPANY NAME CHANGED KINDHART LTD CERTIFICATE ISSUED ON 09/06/11

View Document

01/06/111 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED AMEET KOTECHA

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

17/11/1017 November 2010 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