OLDERCARE (HASLEMERE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

27/09/2427 September 2024 Resolutions

View Document

25/09/2425 September 2024 Cancellation of shares. Statement of capital on 2024-08-21

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Satisfaction of charge 3 in full

View Document

10/11/2310 November 2023 Registration of charge 032272810004, created on 2023-11-09

View Document

19/10/2319 October 2023 Satisfaction of charge 1 in full

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

02/06/232 June 2023 Change of details for Mr Roger John Frederick White as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Roger John Frederick White on 2023-06-02

View Document

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

View Accounts

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

View Accounts

09/08/219 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/06/2115 June 2021 Appointment of Mrs Harriet Rebecca Mchugh as a director on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Mr Frederick Sebastian White as a director on 2021-06-01

View Document

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

View Accounts

02/12/202 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHITE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED LLOYD JULIAN ELLIS

View Document

19/10/1719 October 2017 SECRETARY APPOINTED LLOYD JULIAN ELLIS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/10/156 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/156 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/156 October 2015 02/09/15 STATEMENT OF CAPITAL GBP 20000

View Document

11/09/1511 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARY RANDALL / 19/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHITE / 19/07/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN FREDERICK WHITE / 19/07/2013

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 19/07/11 NO CHANGES

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 19/07/10 NO CHANGES

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM COOMBE PLACE NEW ROAD MEONSTOKE HAMPSHIRE SO32 3NN

View Document

05/11/085 November 2008 ADOPT MEM AND ARTS 08/10/2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY BARBARA SOUTHALL

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: FOURTH FLOOR MEON HOUSE 78 HIGH STREET COSHAM HAMPSHIRE PO6 3AJ

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: F1 2 VENTURE TOWER FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5DL

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 9B ACCOMMODATION ROAD LONDON NW11 8ED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 £ NC 1000/10000 01/06/

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 NC INC ALREADY ADJUSTED 01/06/97

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/12/9817 December 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 COMPANY NAME CHANGED DEPRAIL LIMITED CERTIFICATE ISSUED ON 12/09/96

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/07/9619 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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