CARING HOMES (TOWCESTER) LIMITED

6th Floor One London Wall, London, EC2Y 5EB, United Kingdom
StatusACTIVE
Company No.11095864
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CARING HOMES (TOWCESTER) LIMITED is an active private limited company with number 11095864. It was incorporated 6 years, 5 months, 10 days ago, on 05 December 2017. 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

Termination date: 2024-04-30

Officer name: Man-Ying Lam

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Ms Caroline Mary Roberts

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ray Womble

Termination date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Joel Landau

Documents

View document PDF

Appoint person director company with name date

Date: 26 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

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Jason Gart

Documents

View document PDF

Termination director company with name termination date

Date: 21 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

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-20

Officer name: Joel Landau

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Federico Luis Lacour Argerich

Documents

View document PDF

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

View document PDF

Change sail address company with old address new address

Date: 19 Apr 2023

Category: Address

Type: AD02

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-30

Capital : 2 GBP

Documents

View document PDF

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: 110958640002

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2022

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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: Peter Martin Hill

Termination date: 2022-11-30

Documents

View document PDF

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: Paul Ray Womble

Documents

View document PDF

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: Federico Luis Lacour Argerich

Appointment date: 2022-11-30

Documents

View document PDF

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

View document PDF

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

Psc name: Paul Anthony Keith Jeffery

Cessation date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom

Change date: 2022-12-06

New address: 6th Floor One London Wall London EC2Y 5EB

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110958640001

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 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: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 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: 11 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110958640001

Charge creation date: 2017-12-22

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBIRD DEVELOPMENT & MANAGEMENT LTD

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10671720
Status:ACTIVE
Category:Private Limited Company

BUMBLEBEE CONSULTANTS LIMITED

STATION HOUSE,WOKING,GU24 0ER

Number:06056565
Status:ACTIVE
Category:Private Limited Company

LAND-ACQUISITIONS (LONDON) LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10161293
Status:ACTIVE
Category:Private Limited Company

R GLASSCOCK SURVEYING SERVICES LIMITED

STERLING HOUSE,WARRINGTON,WA1 1GG

Number:09789054
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGABY ENGINEERING LIMITED

SUITE 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08035571
Status:ACTIVE
Category:Private Limited Company

TECHHUB GLOBAL LIMITED

1-15 CLERE STREET,LONDON,EC2A 4UY

Number:11726130
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