PILGRIMAGE SHORT STAY RECOVERY UNITS LTD
Status | ACTIVE |
Company No. | 11255490 |
Category | Private Limited Company |
Incorporated | 14 Mar 2018 |
Age | 6 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PILGRIMAGE SHORT STAY RECOVERY UNITS LTD is an active private limited company with number 11255490. It was incorporated 6 years, 2 months, 15 days ago, on 14 March 2018. The company address is 43 Woodville Road, Boston, PE21 8AR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Mortgage satisfy charge full
Date: 31 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 112554900001
Documents
Certificate change of name company
Date: 30 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed healthy homecare services international LTD\certificate issued on 30/01/24
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 26 Jun 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-26
Psc name: Agness Maoneni Karimazondo
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 14 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrice Lumumba Karimazondo
Notification date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 21 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pilgrim extra care LTD\certificate issued on 21/09/22
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change account reference date company previous shortened
Date: 21 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-03-31
Documents
Move registers to sail company with new address
Date: 07 Feb 2022
Category: Address
Type: AD03
New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
Documents
Change sail address company with new address
Date: 07 Feb 2022
Category: Address
Type: AD02
New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Old address: Norfolk House 24 Market Place Swaffham Norfolk PE37 7QH England
Change date: 2021-03-08
New address: 43 Woodville Road Boston PE21 8AR
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
New address: Norfolk House 24 Market Place Swaffham Norfolk PE37 7QH
Change date: 2021-02-25
Old address: 43 Woodville Road Boston Lincolnshire PE21 8AR United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2020
Action Date: 07 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-07
Charge number: 112554900001
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-23
Psc name: Agness Karimazondo
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Some Companies
ANDY FOSTER COMMERCIAL SERVICES LTD
SUITE 144A ICENTRE, INTERCHANGE HOUSE,NEWPORT PAGNELL,MK16 9PY
Number: | 11836444 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNEY DESIGN & DEVELOPMENT LTD
1 MARSHSIDE ROAD 1, MARSHSIDE ROAD,SOUTHPORT,PR9 9TL
Number: | 11907291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK BLACKMINSTER BUSINESS PARK,EVESHAM,WR11 7RE
Number: | 11556864 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARLED HEY,LIVERPOOL,L28 0QL
Number: | 09065583 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CASTLEY LANE,WEST YORKSHIRE,LS21 2QB
Number: | 03691736 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARNERS MILL,BRAINTREE,CM7 3GB
Number: | 03521544 |
Status: | ACTIVE |
Category: | Private Limited Company |