DEEPING CARE HOME LIMITED
Status | ACTIVE |
Company No. | 08486970 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
DEEPING CARE HOME LIMITED is an active private limited company with number 08486970. It was incorporated 11 years, 1 month, 18 days ago, on 12 April 2013. The company address is 3rd Floor, The Aspect 3rd Floor, The Aspect, London, EC2A 1AS, England.
Company Fillings
Accounts with accounts type full
Date: 06 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type full
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2021
Action Date: 14 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-14
Charge number: 084869700006
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Resolution
Date: 11 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2019
Action Date: 26 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-26
Charge number: 084869700005
Documents
Notification of a person with significant control
Date: 13 Nov 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Barchester Holdco Limited
Notification date: 2019-09-23
Documents
Cessation of a person with significant control
Date: 13 Nov 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cinnamon Gp1 Limited
Cessation date: 2019-09-23
Documents
Mortgage satisfy charge full
Date: 13 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084869700004
Documents
Mortgage satisfy charge full
Date: 13 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084869700003
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: 3rd Floor, the Aspect 12 Finsbury Square London EC2A 1AS
Old address: 2 Garden Floor 2 Kensington Square London W8 5EP
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Mr Pete Calveley
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-23
Officer name: Mr Michael Patrick O'reilly
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mark Antony Hazlewood
Appointment date: 2019-09-23
Documents
Termination director company with name termination date
Date: 29 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Declan Patrick Walsh
Termination date: 2019-09-23
Documents
Accounts with accounts type small
Date: 27 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type small
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084869700004
Charge creation date: 2015-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2015
Action Date: 29 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-29
Charge number: 084869700003
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-20
Officer name: Mr Declan Patrick Walsh
Documents
Mortgage satisfy charge full
Date: 18 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084869700002
Documents
Mortgage satisfy charge full
Date: 18 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084869700001
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Address
Type: AD01
New address: 2 Garden Floor 2 Kensington Square London W8 5EP
Old address: 5 Balfour Place Mount Street London W1K 2AU
Change date: 2015-03-20
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084869700002
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Mortgage create with deed with charge number
Date: 28 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084869700001
Documents
Some Companies
UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 05487867 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 POLLARD ROAD,WESTON-SUPER-MARE,BS24 7DT
Number: | 07138863 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WINDSOR PLACE,CARDIFF,CF10 3BY
Number: | 11352207 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 10977201 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUFFOLK ROAD,LOWESTOFT,NR32 1DZ
Number: | 09960617 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART MEDIA PUBLISHING LIMITED
5 WILLIAMS GROVE,SURBITON,KT6 5RN
Number: | 10784785 |
Status: | ACTIVE |
Category: | Private Limited Company |