DREAMS CARE HOMES (UK) LIMITED
Status | ACTIVE |
Company No. | 10466682 |
Category | Private Limited Company |
Incorporated | 07 Nov 2016 |
Age | 7 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DREAMS CARE HOMES (UK) LIMITED is an active private limited company with number 10466682. It was incorporated 7 years, 6 months, 28 days ago, on 07 November 2016. The company address is Pentax House South Hill Avenue Pentax House South Hill Avenue, Harrow, HA2 0DU, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Basanta Nepal
Change date: 2023-08-14
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Basanta Nepal
Change date: 2023-08-14
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-14
Officer name: Mrs Bishwa Tara Ghimire
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Basanta Nepal
Change date: 2023-08-14
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: Pentax House South Hill Avenue South Harrow Harrow HA2 0DU
Change date: 2022-05-10
Old address: Mount Pleasant Ynysddu Newport NP11 7JW Wales
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: Mount Pleasant Ynysddu Newport NP11 7JW
Old address: Pentax House South Hill Avenue Northolt Road South Harrow HA2 0DU England
Change date: 2022-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2017
Action Date: 03 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104666820002
Charge creation date: 2017-10-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104666820001
Charge creation date: 2017-06-27
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bishwa Tara Ghimire
Appointment date: 2016-11-07
Documents
Some Companies
200 STRAND,LONDON,WC2R 1DJ
Number: | 04620714 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAREMOUNT MANAGEMENT SERVICES LIMITED
19 C/O A J CROLL & COMPANY,ABEREEN,AB11 6DE
Number: | SC370748 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 08556194 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C ST. ANDREW STREET,NORTH BERWICK,EH39 4NU
Number: | SC492654 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TOP LOCKS,ORMSKIRK,L40 4BF
Number: | 11015180 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE MILL UNION STREET,MANCHESTER,M24 3DD
Number: | 07152391 |
Status: | ACTIVE |
Category: | Private Limited Company |