COURT HOUSE CARE HOLDINGS LIMITED

4, Manor Park Business Centre Mackenzie Way 4, Manor Park Business Centre Mackenzie Way, Cheltenham, GL51 9TX, England
StatusACTIVE
Company No.09216383
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

COURT HOUSE CARE HOLDINGS LIMITED is an active private limited company with number 09216383. It was incorporated 9 years, 9 months, 4 days ago, on 12 September 2014. The company address is 4, Manor Park Business Centre Mackenzie Way 4, Manor Park Business Centre Mackenzie Way, Cheltenham, GL51 9TX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-05

New address: 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX

Old address: Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Linda Kathleen Lloyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Linda Kathleen Lloyd

Change date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

New address: Price Davis, the Old Baptist Chapel New Street Painswick Stroud GL6 6XH

Old address: Stratton Court Village Stratton Place Stratton Cirencester GL7 2NB England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: Court House Hale Lane Painswick Gloucestershire GL6 6QE

Change date: 2019-10-08

New address: Stratton Court Village Stratton Place Stratton Cirencester GL7 2NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-29

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: David Andrew Whiteley

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092163830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092163830002

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-29

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Whiteley

Appointment date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Francisco De Asis De Pablo Deco

Termination date: 2017-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-22

Charge number: 092163830002

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-04

Officer name: Mr Jose De Pablo

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 23 Feb 2015

Category: Capital

Type: SH01

Capital : 860 GBP

Date: 2015-02-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Mar 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 12 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Michael William Adams

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-23

Officer name: Mr Jose De Pablo

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-23

Charge number: 092163830001

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 80 LIMITED\certificate issued on 18/02/15

Documents

View document PDF

Change of name notice

Date: 18 Feb 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-12

Officer name: Richard William Fisher Norton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: Court House Hale Lane Painswick Gloucestershire GL6 6QE

Old address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

Change date: 2015-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Lloyd

Appointment date: 2015-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-12

Officer name: Bayshill Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 12 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENHEIM ROAD (EPSOM) LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:05740742
Status:LIQUIDATION
Category:Private Limited Company

BLUSKILLS LIMITED

6A HARROGATE ROAD,RIPON,HG4 1SR

Number:08636243
Status:ACTIVE
Category:Private Limited Company

D & S BOND LIMITED

47 ROSE STREET,BENFLEET,SS7 1FH

Number:11078333
Status:ACTIVE
Category:Private Limited Company

PANTON ARMS LIMITED

43 PANTON STREET,CAMBRIDGE,CB2 1HL

Number:11519026
Status:ACTIVE
Category:Private Limited Company

TECHNICAL INNOVATION CONSULTING LIMITED

THAMES INNOVATION CENTRE,ERITH,DA18 4AL

Number:09951786
Status:ACTIVE
Category:Private Limited Company

THINK BAGS LIMITED

3RD FLOOR,HARROW,HA1 1BQ

Number:10570601
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