SOLENT CLIFFS NURSING 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
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

13/06/2513 June 2025 Change of details for Mr Mehboob Bhadurali Allana as a person with significant control on 2025-06-12

View Document

01/05/251 May 2025 Audited abridged accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

28/03/2428 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

19/03/2319 March 2023 Appointment of Mrs Rahat Allana as a director on 2023-02-02

View Document

15/02/2315 February 2023 Appointment of Mr Jabir Nathu as a director on 2023-02-02

View Document

17/11/2217 November 2022 Termination of appointment of Shirinbanu Asaria as a secretary on 2022-11-10

View Document

17/11/2217 November 2022 Termination of appointment of Shirinbanu Asaria as a director on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-06-30

View Document

09/07/219 July 2021 Secretary's details changed for Mrs Sheila Asaria on 2021-06-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 30/06/19 AUDITED ABRIDGED

View Document

28/02/2028 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 18750

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHBOOB BHADURALI ALLANA

View Document

10/02/2010 February 2020 CESSATION OF DELICOURT LTD AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 AUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 AUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 AUDITED ABRIDGED

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMIR ASARIA

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS SHEILA ASARIA

View Document

04/07/164 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/06/1228 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHBOOB ALLANA / 08/06/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 86 VICTORIA ROAD NORTH SOUTHSEA HAMPSHIRE PO5 1QA

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NC INC ALREADY ADJUSTED 16/11/04

View Document

03/12/043 December 2004 £ NC 100/250000 16/11

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED TRACADIE LIMITED CERTIFICATE ISSUED ON 20/10/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 153 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9AA

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 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