CARING HOMES (WARE) LIMITED

6th Floor One London Wall, London, EC2Y 5EB, United Kingdom
StatusACTIVE
Company No.09425036
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CARING HOMES (WARE) LIMITED is an active private limited company with number 09425036. It was incorporated 9 years, 3 months, 23 days ago, on 05 February 2015. The company address is 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Man-Ying Lam

Termination date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Mary Roberts

Appointment date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Paul Ray Womble

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Joel Landau

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Gart

Appointment date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Man-Ying Lam

Appointment date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Federico Luis Lacour Argerich

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joel Landau

Appointment date: 2023-07-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Federico Luis Lacour Argerich

Change date: 2023-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Capital : 1.00001 GBP

Date: 2022-11-30

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH02

Date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-15

Charge number: 094250360002

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Dec 2022

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 07 Dec 2022

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Peter Martin Hill

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Paul Anthony Keith Jeffery

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Bennett Schofield

Termination date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-30

Psc name: Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Paul Anthony Keith Jeffery

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Ray Womble

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Federico Luis Lacour Argerich

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: 6th Floor One London Wall London EC2Y 5EB

Old address: Bradbury House 830 the Crescent Colchester Business Park Colchester CO4 9YQ United Kingdom

Change date: 2022-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094250360001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

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: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-24

Charge number: 094250360001

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA DOGS LTD

17 BARNES AVENUE,LONDON,SW13 9AA

Number:08627438
Status:ACTIVE
Category:Private Limited Company

FRESH LEMON LIMITED

HOLED STONE BARN,BRADWELL BRAINTREE,CM77 8DZ

Number:04351098
Status:ACTIVE
Category:Private Limited Company

IAAN MEDICAL LIMITED

43A NAPSBURY LANE,ST. ALBANS,AL1 1DS

Number:08577485
Status:ACTIVE
Category:Private Limited Company

NANNIES INC. LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:02300282
Status:ACTIVE
Category:Private Limited Company

NBCCO LIMITED

62 LEE STREET,HORLEY,RH6 8EQ

Number:10955956
Status:ACTIVE
Category:Private Limited Company

SEAN OWEN GOLF LIMITED

302 TURTON ROAD,BOLTON,BL2 3EF

Number:07768603
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