GLOUCESTER HOMECARE SERVICES LTD

Goodridge Court Goodridge Court, Gloucester, GL2 5EN, England
StatusACTIVE
Company No.07577961
CategoryPrivate Limited Company
Incorporated24 Mar 2011
Age13 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER HOMECARE SERVICES LTD is an active private limited company with number 07577961. It was incorporated 13 years, 2 months, 23 days ago, on 24 March 2011. The company address is Goodridge Court Goodridge Court, Gloucester, GL2 5EN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-02-08

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Change date: 2019-05-15

New address: Goodridge Court Goodridge Avenue Gloucester GL2 5EN

Old address: 32 Kingstone Avenue Hucclecote Gloucester Gloucestershire GL3 3AR England

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Owen Loftus

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-13

Officer name: Carol Ann Hooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Ann Hooper

Termination date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Owen Loftus

Notification date: 2019-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Ann Hooper

Cessation date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carol Ann Hooper

Change date: 2018-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carol Hooper

Change date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Carol Hooper

Change date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

New address: 32 Kingstone Avenue Hucclecote Gloucester Gloucestershire GL3 3AR

Old address: Unit 10 Tewkesbury Road Twigworth Gloucester GL2 9PG England

Change date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: Unit 16 Twigworth Court Business Centre Tewkesbury Road Gloucester Gloucestershire GL2 9PG

Change date: 2017-02-06

New address: Unit 10 Tewkesbury Road Twigworth Gloucester GL2 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-24

Officer name: Carol Hooper

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Hooper

Change date: 2015-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Old address: 32 Kingstone Avenue Hucclecote Gloucester Gloucestershire GL3 3AR

Change date: 2015-03-10

New address: Unit 16 Twigworth Court Business Centre Tewkesbury Road Gloucester Gloucestershire GL2 9PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josie Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josie Hawkins

Documents

View document PDF

Change person director company with change date

Date: 02 May 2012

Action Date: 25 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-25

Officer name: Josie Veronica Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Incorporation company

Date: 24 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AND SHOPFITTING LIMITED

2-3 WINCKLEY COURT,PRESTON,PR1 8BU

Number:08999326
Status:LIQUIDATION
Category:Private Limited Company

HARRINA CONSULTING LTD

591 LONDON ROAD,SUTTON,SM3 9AG

Number:07689690
Status:ACTIVE
Category:Private Limited Company

LINK & HINKLY MOTORS LIMITED

1 PRESTON PLACE,FAVERSHAM,ME13 8ER

Number:04512725
Status:ACTIVE
Category:Private Limited Company

LLOYD BROADCAST LIMITED

79 CROUCH CROFT,LONDON,SE9 3HZ

Number:08485600
Status:ACTIVE
Category:Private Limited Company

RAIN-TEC LIMITED

UNIT 10 THE WREN CENTRE,EMSWORTH,PO10 7SU

Number:09335246
Status:ACTIVE
Category:Private Limited Company

STAPOR ESTATES LIMITED

WEST SUITE SECOND FLOOR, MAIN HOUSE,MAIDSTONE,ME14 5PP

Number:10893976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source