ACCUROCARE ST. JOHN'S HOME LIMITED
Status | ACTIVE |
Company No. | 09913948 |
Category | Private Limited Company |
Incorporated | 11 Dec 2015 |
Age | 8 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
80 BADDOW ROAD,CHELMSFORD,CM2 7PJ
Number: | 07267235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
29TH FLOOR 1 CANADA SQUARE,LONDON,E14 5DY
Number: | 09339881 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |