ST MARYS CARE SERVICES LTD
Status | ACTIVE |
Company No. | 12937940 |
Category | Private Limited Company |
Incorporated | 08 Oct 2020 |
Age | 3 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ST MARYS CARE SERVICES LTD is an active private limited company with number 12937940. It was incorporated 3 years, 7 months, 27 days ago, on 08 October 2020. The company address is Lancaster House Lancaster Road Lancaster House Lancaster Road, Bridlington, YO15 3QY, East Yorkshire, United Kingdom.
Company Fillings
Mortgage satisfy charge full
Date: 01 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 129379400002
Documents
Mortgage satisfy charge full
Date: 01 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 129379400001
Documents
Accounts with accounts type small
Date: 16 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Cessation of a person with significant control
Date: 04 Jul 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: North Bay Holdings Ltd
Cessation date: 2023-05-31
Documents
Notification of a person with significant control
Date: 04 Jul 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-31
Psc name: North Bay Group Ltd
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emily Hoggart
Appointment date: 2023-04-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-16
Charge number: 129379400004
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2022
Action Date: 05 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-05
Charge number: 129379400003
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-05
Psc name: Burlington (Hessle) Limited
Documents
Notification of a person with significant control
Date: 07 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: North Bay Holdings Ltd
Notification date: 2022-10-05
Documents
Certificate change of name company
Date: 29 Jun 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st marys riverside LTD\certificate issued on 29/06/22
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-03
Charge number: 129379400002
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2022
Action Date: 03 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-03
Charge number: 129379400001
Documents
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Cunningham
Termination date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amanda Cunningham
Appointment date: 2021-09-28
Documents
Change account reference date company current shortened
Date: 05 Mar 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-08
Psc name: Burlington (Hessle) Limited
Documents
Cessation of a person with significant control
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Michael Hoggart
Cessation date: 2020-10-08
Documents
Some Companies
2 BURNS STREET MANAGEMENT COMPANY LIMITED
FLAT 6 SANDFIELD HOUSE,NOTTINGHAM,NG7 4DT
Number: | 04776699 |
Status: | ACTIVE |
Category: | Private Limited Company |
R37 BLACKBURN TECHNOLOGY MANAGEMENT CENTRE,BLACKBURN,BB1 5QB
Number: | 11388021 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALE WILSON PROPERTY MAINTENANCE LIMITED
4 BOUNDRY AVENUE,NORWICH,NR5 6HY
Number: | 11543501 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-21 NEWARK PLACE,BRIGHTON,BN2 9NT
Number: | 11376267 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LOWER GROUND FLOOR,LONDON,WC1A 2SE
Number: | 09711184 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 03701662 |
Status: | ACTIVE |
Category: | Private Limited Company |