(AD01) Change of registered address from The Hollins Care Centre Cimla Neath West Glamorgan SA11 3BQ on 2023/10/27 to Oystermouth House Charter Court Phoenix Way Swansea Enterprise Park Swansea SA7 9FS
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/04/08
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment terminated on 2022/08/23
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 29th, April 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022/04/08
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/08
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2020/04/08
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019/04/08
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, January 2019
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, January 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, January 2019
| resolution
|
Free Download
(45 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2018/04/08
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, May 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2017/11/01
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/04/08
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/08
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/08
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/08
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/08
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/08
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/08
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/06
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/08
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, September 2009
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed jenkins care homes LTDcertificate issued on 06/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On 2009/04/29 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/29 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/04/2009 from 1ST floor 6 st john's court enterprise park swansea c&c swansea SA6 8QQ united kingdom
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2009
| incorporation
|
Free Download
(14 pages)
|