EXMOUTH CARE LTD.
Status | ACTIVE |
Company No. | 03233986 |
Category | Private Limited Company |
Incorporated | 05 Aug 1996 |
Age | 27 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EXMOUTH CARE LTD. is an active private limited company with number 03233986. It was incorporated 27 years, 9 months, 27 days ago, on 05 August 1996. The company address is Amberwood Nursing Home Amberwood Nursing Home, Exmouth, EX8 3ED, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Frank Towers
Change date: 2022-06-21
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Frank Towers
Change date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2017
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Smith
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Certificate change of name company
Date: 27 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alextour LIMITED\certificate issued on 27/05/11
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change of name notice
Date: 20 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 01 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Capital
Type: 169
Description: £ ic 6/4 10/01/07 £ sr 2@1=2
Documents
Resolution
Date: 31 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/12/05--------- £ si 4@1=4 £ ic 2/6
Documents
Resolution
Date: 11 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 16 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 13 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/99; full list of members
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: 10 pilgrims close valley park chandlers ford eastleigh hampshire SO53 4ST
Documents
Accounts with accounts type full
Date: 01 Aug 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 05 May 1998
Category: Address
Type: 287
Description: Registered office changed on 05/05/98 from: tang boler wiseman E3 the premier centre abbey park romsey SO51 9AQ
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/97; full list of members
Documents
Legacy
Date: 25 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
1 DALE STREET MILLS,HUDDERSFIELD,HD3 4QY
Number: | 08389576 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOBHAM FARM,CHOBHAM,GU24 8HA
Number: | 06496668 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HARLAND ROAD,LONDON,SE12 0JA
Number: | 10876663 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCKS HILL FARM UNIT 3 DUCKS HILL ROAD,NORTHWOOD,HA6 2SP
Number: | 11227141 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY
Number: | 03153640 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,PLYMOUTH,PL6 7AE
Number: | 08430096 |
Status: | ACTIVE |
Category: | Private Limited Company |