HAZELWELL CARE HOME LIMITED

Exchange Tower Exchange Tower, Edinburgh, EH3 8EH
StatusACTIVE
Company No.SC488232
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionScotland

SUMMARY

HAZELWELL CARE HOME LIMITED is an active private limited company with number SC488232. It was incorporated 9 years, 8 months, 13 days ago, on 06 October 2014. The company address is Exchange Tower Exchange Tower, Edinburgh, EH3 8EH.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2023

Action Date: 30 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4882320004

Charge creation date: 2023-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-19

Charge number: SC4882320003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Jonathan Lloyd-Evans

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 03 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4882320002

Charge creation date: 2021-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-03

Psc name: Priory Cc100 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-03

Officer name: Mr Jonathan Lloyd-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-03

Officer name: Mr Mark Daniel Gross

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 03 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Care Concern Octo Limited

Cessation date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-15

Psc name: Mpmx2 Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manpreet Singh Johal

Appointment date: 2020-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mpmx2 Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manpreet Singh Johal

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heswall care LIMITED\certificate issued on 19/04/18

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4882320001

Charge creation date: 2017-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Paul Joseph Beaumont

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-28

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2016

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjg Secretarial Limited

Termination date: 2015-03-12

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-12

Officer name: Andrew Graham Alexander Walker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hbjg Limited

Termination date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Beaumont

Appointment date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-12

Officer name: Mr. Gurkirpal Singh Tatla

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heswell care LIMITED\certificate issued on 07/01/15

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 473 LIMITED\certificate issued on 14/10/14

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-Z POSTERS LTD

37 CORFE PLACE,MAIDENHEAD,SL6 6TL

Number:09919696
Status:ACTIVE
Category:Private Limited Company

AUTOMATIC FIRE CONTROL LIMITED

UNIT 4 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD,SWINDON,SN6 8TZ

Number:01830607
Status:ACTIVE
Category:Private Limited Company

CLINT LEON LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11840638
Status:ACTIVE
Category:Private Limited Company

GPW MERCHANDISING LIMITED

19 MOUNTFIELD ROAD,,FINCHLEY,,N3 3ND

Number:06844578
Status:ACTIVE
Category:Private Limited Company

S & B MANAGEMENT CONSULTANTS LTD

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:06769666
Status:ACTIVE
Category:Private Limited Company

THE ATTACHMENT PROJECT LTD

2 CASTLE GROVE,OMAGH,BT79 7AX

Number:NI641885
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