THE EPHRAIMS CARE GROUP LIMITED
Status | ACTIVE |
Company No. | 09396363 |
Category | Private Limited Company |
Incorporated | 20 Jan 2015 |
Age | 9 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE EPHRAIMS CARE GROUP LIMITED is an active private limited company with number 09396363. It was incorporated 9 years, 4 months, 13 days ago, on 20 January 2015. The company address is 15-17 Church Street, Stourbridge, DY8 1LU, West Midlands, England.
Company Fillings
Confirmation statement with updates
Date: 22 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type dormant
Date: 07 Mar 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Cessation of a person with significant control
Date: 14 Jan 2022
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-23
Psc name: Roger Patrick Ephraims
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Patrick Ephraims
Termination date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: 15-17 Church Street Stourbridge West Midlands DY8 1LU
Old address: C/O Cadmore Lodge St Michaels Tenbury Wells Worcestershire WR15 8TQ England
Change date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Roger Patrick Ephraims
Change date: 2018-03-20
Documents
Change to a person with significant control
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-20
Psc name: Mrs Margaret Bernadette Ephraims
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-20
Officer name: Mrs Margaret Bernadette Ephraims
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-20
Officer name: Mr Roger Patrick Ephraims
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-20
Psc name: Mr Roger Patrick Ephraims
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Patrick Ephraims
Change date: 2018-03-20
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Old address: 5 Brunswick Gate Off Quarry Park Road Pedmore Stourbridge West Midlands DY8 2QA
New address: C/O Cadmore Lodge St Michaels Tenbury Wells Worcestershire WR15 8TQ
Change date: 2018-03-21
Documents
Change to a person with significant control
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Margaret Bernadette Ephraims
Change date: 2018-03-20
Documents
Change person director company with change date
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-20
Officer name: Mrs Margaret Bernadette Ephraims
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type dormant
Date: 01 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Some Companies
185 TOWN ROAD,EDMONTON,N9 0HL
Number: | 06978963 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERSON ADVERTISING AND PROPERTY MARKETING LIMITED
SUITE 2, 2ND FLOOR,LEEDS,LS16 6EB
Number: | 07205222 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SKINNERGATE,DARLINGTON,DL3 7NR
Number: | 06435421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,NORWICH,NR1 1ES
Number: | 09691305 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CRAIGHALL ROAD,EDINBURGH,EH6 4RU
Number: | SC542824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BRIDES HOUSE,LONDON,EC4Y 8EH
Number: | 07617885 |
Status: | ACTIVE |
Category: | Private Limited Company |