FROME CARE VILLAGE LIMITED

Beech House Beech House, Almondsbury, BS32 4QW, Bristol, England
StatusACTIVE
Company No.09807268
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 8 months
JurisdictionEngland Wales

SUMMARY

FROME CARE VILLAGE LIMITED is an active private limited company with number 09807268. It was incorporated 8 years, 8 months ago, on 03 October 2015. The company address is Beech House Beech House, Almondsbury, BS32 4QW, Bristol, England.



Company Fillings

Accounts amended with accounts type small

Date: 14 May 2024

Action Date: 31 Jan 2022

Category: Accounts

Type: AAMD

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Press

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Margaret Rhodes

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Old address: Evolve House Hung Road Bristol BS11 9XJ England

Change date: 2022-03-03

New address: Beech House Brotherswood Court Almondsbury Bristol BS32 4QW

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2022

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: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Spd001 Limited

Appointment date: 2020-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 03 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-03

Charge number: 098072680002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 03 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-03

Charge number: 098072680001

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-30

Psc name: Evolve Care Group (A) Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Rhodes

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Tanya Nesling

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tanya Nesling

Appointment date: 2019-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-26

Officer name: Margaret Rhodes

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-26

Officer name: Mr Robert David Burton

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mrs Margaret Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Burton

Termination date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mrs Evelyn Carder

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-03

Officer name: Evelyn Carder

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Burton

Appointment date: 2015-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Evelyn Carder

Change date: 2017-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Apr 2017

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Evolve Care Group (A) Ltd

Appointment date: 2015-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: Evolve House Hung Road Bristol BS11 9XJ

Old address: Psp House Hung Road Bristol BS11 9XJ England

Change date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

Old address: 15 Psp House Hung Road Bristol Avon BS11 9XJ United Kingdom

Change date: 2016-01-08

New address: Psp House Hung Road Bristol BS11 9XJ

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GARASJEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11152195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENFISH EDUCATION LTD

GROUND FLOOR,CRAWLEY,RH10 1HT

Number:07620851
Status:ACTIVE
Category:Private Limited Company

LANGUAGE LANE LIMITED

C/O WSM CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:10946170
Status:ACTIVE
Category:Private Limited Company

NTRROK LTD

55 HILLHEAD TERRACE,KIRRIEMUIR,DD8 4HT

Number:SC607179
Status:ACTIVE
Category:Private Limited Company

R M ORR FORMWORK LIMITED

30 WILSON ROAD, PAKEFIELD,SUFFOLK,NR33 0JA

Number:05466878
Status:ACTIVE
Category:Private Limited Company

THE PRODIGALS IFE LTD

FM HOUSE,LONDON,W11 2HR

Number:08941891
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