CARING HOMES (WARE) LIMITED
Status | ACTIVE |
Company No. | 09425036 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 23 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 06 Jan 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 05 Jan 2023
Action Date: 30 Nov 2022
Category: Capital
Type: SH02
Date: 2022-11-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094250360001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
17 BARNES AVENUE,LONDON,SW13 9AA
Number: | 08627438 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLED STONE BARN,BRADWELL BRAINTREE,CM77 8DZ
Number: | 04351098 |
Status: | ACTIVE |
Category: | Private Limited Company |
43A NAPSBURY LANE,ST. ALBANS,AL1 1DS
Number: | 08577485 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BARNET,EN5 4BE
Number: | 02300282 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 LEE STREET,HORLEY,RH6 8EQ
Number: | 10955956 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 TURTON ROAD,BOLTON,BL2 3EF
Number: | 07768603 |
Status: | ACTIVE |
Category: | Private Limited Company |