SUMMERHAYES CARE HOME LIMITED
Status | ACTIVE |
Company No. | 07490696 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SUMMERHAYES CARE HOME LIMITED is an active private limited company with number 07490696. It was incorporated 13 years, 3 months, 17 days ago, on 12 January 2011. The company address is 138 High Street, Crediton, EX17 3DX, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-19
Psc name: Ms Charlotte Ann Mason
Documents
Notification of a person with significant control
Date: 09 Dec 2020
Action Date: 19 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Mason
Notification date: 2020-11-19
Documents
Capital allotment shares
Date: 09 Dec 2020
Action Date: 19 Nov 2020
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charlotte Ann Ann Mason
Change date: 2018-02-02
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Andrew Charles Fraser Charles Fraser Mason
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Charlotte Ann Ann Mason
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Andrew Charles Fraser Charles Fraser Mason
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charlotte Ann Mason
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Andrew Charles Fraser Mason
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: 138 High Street Crediton Devon EX17 3DX
Change date: 2017-02-23
Old address: 86 High Street Crediton Devon EX17 3LB
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 17 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Some Companies
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 11167424 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN MCLEOD LTD,SHEFFIELD,S10 2NH
Number: | 10958385 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBM PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
SMALL BUSINESS ACCOUNTANCY COMPANY LIMITED,BRIDGWATER, SOMERSET,TA6 3EN
Number: | 10548055 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COLLEGE ROAD,EPSOM,KT17 4HJ
Number: | 07979416 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 09042335 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED CANNON BOOKKEEPING PLUS LTD
16 BAKERSFIELD,CHELMSFORD,CM3 6GT
Number: | 07747772 |
Status: | ACTIVE |
Category: | Private Limited Company |