CTK RESIDENTIAL CARE HOMES 2 LTD
Status | ACTIVE |
Company No. | 07877705 |
Category | Private Limited Company |
Incorporated | 09 Dec 2011 |
Age | 12 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CTK RESIDENTIAL CARE HOMES 2 LTD is an active private limited company with number 07877705. It was incorporated 12 years, 5 months, 7 days ago, on 09 December 2011. The company address is 550 Streatham High Road 550 Streatham High Road, London, SW16 3QF, England.
Company Fillings
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Kumah Estates Limited
Change date: 2022-11-21
Documents
Change person director company with change date
Date: 15 Nov 2023
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kwame Agyemang Kumah
Change date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-10
Charge number: 078777050001
Documents
Confirmation statement with updates
Date: 30 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
Old address: 546 Streatham High Road Streatham London SW16 3QF
New address: 550 Streatham High Road Streatham London SW16 3QF
Change date: 2022-12-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kwame Agyemang Kumah
Cessation date: 2021-03-30
Documents
Notification of a person with significant control
Date: 14 Oct 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-30
Psc name: Kumah Estates Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Termination secretary company with name termination date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvette Effua Assoum Kumah
Termination date: 2018-10-24
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-20
Officer name: Mr Kwame Agyemang Kumah
Documents
Change person secretary company with change date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-20
Officer name: Mrs Yvette Effua Assoum Kumah
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kwame Agyemang Kumah
Change date: 2017-11-20
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change person secretary company with change date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Yvette Effua Asson Kumah
Change date: 2017-11-20
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Resolution
Date: 17 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 05 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ctk residential carehomes LTD\certificate issued on 05/11/15
Documents
Change of name request comments
Date: 05 Nov 2015
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 05 Nov 2015
Category: Change-of-name
Type: CONNOT
Documents
Change of name request comments
Date: 30 Oct 2015
Category: Change-of-name
Type: NM06
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Appoint person secretary company with name date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mrs Yvette Effua Asson Kumah
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Sarah Yaa Ntriwaah Kumah
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kwame Agyemang Kumah
Appointment date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-13
Old address: 68 Tankerville Road Streatham London SW16 5LP
New address: 546 Streatham High Road Streatham London SW16 3QF
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type dormant
Date: 05 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Some Companies
HARBOUR COURT,NORTH HARBOUR PORTSMOUTH,PO6 4ST
Number: | 04753215 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ROAD DEADMANS CROSS,BEDFORDSHIRE,SG17 5QQ
Number: | 03941669 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTING GIRL PRODUCTIONS LIMITED
RED ROOM STUDIO,WALLINGTON,SM6 8HX
Number: | 07251997 |
Status: | ACTIVE |
Category: | Private Limited Company |
J AND M PROPERTY SERVICES SW LTD
9 HIGH STREET,WELLINGTON,TA21 8QT
Number: | 11839905 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 QUEENS ROAD,TWICKENHAM,TW1 4EX
Number: | 08969471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDCULTURE LTD ALDERS WAY,PAIGNTON,TQ4 7QL
Number: | 02636475 |
Status: | ACTIVE |
Category: | Private Limited Company |