APPLE CARE HOMES LIMITED

Unit1 Quaking Farm Buildings Bestmans Lane Unit1 Quaking Farm Buildings Bestmans Lane, Worcester, WR5 3PZ, England
StatusACTIVE
Company No.11192267
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

APPLE CARE HOMES LIMITED is an active private limited company with number 11192267. It was incorporated 6 years, 4 months, 12 days ago, on 07 February 2018. The company address is Unit1 Quaking Farm Buildings Bestmans Lane Unit1 Quaking Farm Buildings Bestmans Lane, Worcester, WR5 3PZ, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-10

Officer name: Mr Scott James Whitmore

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Roger Darren Cardin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Scott James Whitmore

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Craig Robert Johnson

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: Unit1 Quaking Farm Buildings Bestmans Lane Kempsey Worcester WR5 3PZ

Change date: 2019-12-17

Old address: 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Darren Mcneal Cardin

Termination date: 2019-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Helen Hulland

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Mr Roger Darren Mcneal Cardin

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard David Thorndike

Cessation date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Roger Darren Cardin

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Hulland

Appointment date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Craig Robert Johnson

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA INFOMED LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:10245171
Status:ACTIVE
Category:Private Limited Company

BM3 ARCHITECTS LTD

34 COLERIDGE AVENUE,LONDON,E12 6RG

Number:07198326
Status:ACTIVE
Category:Private Limited Company

DIALRELAY LIMITED

121 BROWNSWALL ROAD,DUDLEY,DY3 3NS

Number:02267692
Status:ACTIVE
Category:Private Limited Company

DUGDALE PROPERTY LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:00195945
Status:ACTIVE
Category:Private Limited Company

GARWOOD & TAN LTD

21 CHURCH PLAIN,GREAT YARMOUTH,NR30 1NE

Number:11770340
Status:ACTIVE
Category:Private Limited Company

PATEL FOODS & GROCERIES LTD

141 PINNER ROAD,HARROW,HA1 4EU

Number:10644315
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