EVERSLEY CARE HOME LIMITED

95 Church Road 95 Church Road, Birmingham, B24 9BE, England
StatusACTIVE
Company No.09382203
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

EVERSLEY CARE HOME LIMITED is an active private limited company with number 09382203. It was incorporated 9 years, 4 months, 27 days ago, on 09 January 2015. The company address is 95 Church Road 95 Church Road, Birmingham, B24 9BE, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-20

Charge number: 093822030003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mrs Lauren Elizabeth Goss

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mrs Lauren Elizabeth Goss

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lauren Elizabeth Goss

Change date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lauren Elizabeth Goss

Change date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: 95 Church Road Erdington Birmingham B24 9BE England

Change date: 2019-02-21

New address: 95 Church Road Erdington Birmingham B24 9BE

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Lewis Goss

Change date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Mr Richard Lewis Goss

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mrs Lauren Elizabeth Goss

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lewis Goss

Change date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Ms Lauren Elizabeth Goss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 95 Church Road Erdington Birmingham B24 9BE

Old address: 38 Bramshall Road Uttoxeter ST14 7PG England

Change date: 2019-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Ms Lauren Elizabeth Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pearl Goss

Termination date: 2019-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Old address: 18 Old Lodge Close Uttoxeter ST14 7FJ England

New address: 38 Bramshall Road Uttoxeter ST14 7PG

Change date: 2017-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: 18 Old Lodge Close Uttoxeter ST14 7FJ

Old address: 44 Limes Road Tettenhall Wolverhampton WV6 8RB

Change date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093822030002

Charge creation date: 2015-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 05 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-05

Charge number: 093822030001

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITEAIR SYSTEMS LIMITED

UNIT 2 NORQUEST INDUSTRIAL PARK,BATLEY,WF17 9NE

Number:07009850
Status:ACTIVE
Category:Private Limited Company

CS SOLUTIONS 1995 LIMITED

THREMHALL BUSINESS PARK,BISHOP'S STORTFORD,CM22 7TD

Number:10973353
Status:ACTIVE
Category:Private Limited Company

ICARUS RIP LTD

FLAT 1,LONDON,SE15 3RP

Number:09858504
Status:ACTIVE
Category:Private Limited Company

JENSOL CONSULTANCY SERVICES LIMITED

257B CROYDON ROAD,BECKENHAM,BR3 3PS

Number:08605137
Status:LIQUIDATION
Category:Private Limited Company

LEKR CONSULTING LTD

48 MUNDANIA ROAD,LONDON,SE22 0NW

Number:11852855
Status:ACTIVE
Category:Private Limited Company

SWANN TECHNOLOGY LIMITED

20 NEW ROAD,ROYSTON,SG8 6BX

Number:01885445
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