ACCUROCARE ST. JOHN'S HOME LIMITED

Suite 4 Thame House Thame Road Suite 4 Thame House Thame Road, Aylesbury, HP17 8HU, England
StatusACTIVE
Company No.09913948
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ACCUROCARE ST. JOHN'S HOME LIMITED is an active private limited company with number 09913948. It was incorporated 8 years, 4 months, 27 days ago, on 11 December 2015. The company address is Suite 4 Thame House Thame Road Suite 4 Thame House Thame Road, Aylesbury, HP17 8HU, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 01 May 2024

Action Date: 24 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099139480002

Charge creation date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

New address: Suite 4 Thame House Thame Road Haddenham Aylesbury HP17 8HU

Change date: 2024-04-16

Old address: St. John's Home St. John's Home Oxford Oxfordshire OX4 1QE England

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Albert Fordham

Cessation date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Albert Fordham

Termination date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Accurocare Holdings Limited

Notification date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-14

Charge number: 099139480001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 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: 11 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Dean Nutt

Change date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: John Albert Fordham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Old address: Unit 3 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9HG England

Change date: 2019-10-14

New address: St. John's Home St. John's Home Oxford Oxfordshire OX4 1QE

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Matthew Dean Nutt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-24

Officer name: Mrs Patricia Mary Dillon

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Dean Nutt

Change date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 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: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Albert Fordham

Change date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: Unit 3 the Metro Centre, Dwight Road Watford Hertfordshire WD18 9HG

Change date: 2017-04-10

Old address: C/O Accurocare Ltd 28 High Street Rickmansworth Hertfordshire WD3 1ER England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Fordham

Termination date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONROW SOLUTIONS LIMITED

80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:07267235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEORGE STEWART LIMITED

16 BRUDE'S HILL,INVERNESS,IV3 8AG

Number:SC404019
Status:ACTIVE
Category:Private Limited Company

LOCH LOMOND ACCOMMODATION LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC488848
Status:ACTIVE
Category:Private Limited Company

PROVOX LTD

29TH FLOOR 1 CANADA SQUARE,LONDON,E14 5DY

Number:09339881
Status:ACTIVE
Category:Private Limited Company

SATHEES MOTORS EUROPE LTD

727A HIGH ROAD LEYTONSTONE,LONDON,E11 4RD

Number:07946061
Status:ACTIVE
Category:Private Limited Company

THE ENGLISH CENTRE (EASTBOURNE) LTD

12 LAMBARDE SQUARE,LONDON,SE10 9GB

Number:04133174
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