DEEPING CARE HOME LIMITED

3rd Floor, The Aspect 3rd Floor, The Aspect, London, EC2A 1AS, England
StatusACTIVE
Company No.08486970
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084869700004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084869700003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084869700002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084869700001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084869700002

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 28 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084869700001

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D B GRAPHIC LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:05487867
Status:ACTIVE
Category:Private Limited Company

CAPIT ALL ACCOUNTING LIMITED

38 POLLARD ROAD,WESTON-SUPER-MARE,BS24 7DT

Number:07138863
Status:ACTIVE
Category:Private Limited Company

CHARTIST HOTELS LIMITED

19 WINDSOR PLACE,CARDIFF,CF10 3BY

Number:11352207
Status:ACTIVE
Category:Private Limited Company

IDEALQA LIMITED

1 VICARAGE LANE,LONDON,E15 4HF

Number:10977201
Status:ACTIVE
Category:Private Limited Company

PACKHAM CONSULTANCY LIMITED

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

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