(CS01) Confirmation statement with no updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 31, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kable House Amber Drive Langley Mill Nottinghamshire NG16 4BE to West Midlands Care Association Ltd Globe House Park Lane Halesowen B63 2RA on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2016
filed on: 14th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 25, 2016
filed on: 14th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 19, 2015, no shareholders list
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 6, 2015 new director was appointed.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 19, 2014, no shareholders list
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 19, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 19, 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 14, 2014 new director was appointed.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed derbyshire care homes association LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 14, 2014
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 19, 2013, no shareholders list
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 19, 2012, no shareholders list
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|