(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2024
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Derbyshire Care Services 146 Burton Road Derby Derbyshire DE1 1TN England to Unit 1 Derwent Park 214-216 London Road Derby DE1 2SX on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095820650002, created on July 10, 2023
filed on: 13th, July 2023
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
|
(CH01) On August 24, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 24, 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 17, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 17, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 17, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control August 30, 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 30, 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 095820650001, created on January 2, 2019
filed on: 2nd, January 2019
| mortgage
|
Free Download
(23 pages)
|
(SH01) Capital declared on August 30, 2018: 1.00 GBP
filed on: 21st, November 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from T/a Derbyshire Care Services 146 Burton Road Derby Derbyshire DE1 1TN England to C/O Derbyshire Care Services 146 Burton Road Derby Derbyshire DE1 1TN on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from T/a Derbyshire Care Services 25 Shardlow Road Alvaston Derby Derbyshire DE24 0JG England to T/a Derbyshire Care Services 146 Burton Road Derby Derbyshire DE1 1TN on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from T/a Derbyshire Care Services Shepherd's View 1 Shepherd Street Littleover Derby DE23 6GA England to T/a Derbyshire Care Services 25 Shardlow Road Alvaston Derby Derbyshire DE24 0JG on January 26, 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 8, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|