(TM02) Secretary appointment termination on January 22, 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 22, 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 22, 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 6, 2023
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Brook Street London W1K 5EH England to 1st Floor Valley View Care Home Old Penshaw Houghton Le Spring DH4 7ER on November 6, 2023
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AD03) Registered inspection location new location: Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 2, 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement May 24, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 1, 2017
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 5, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Roseberry Care Centres Wakefield Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER United Kingdom to 84 Brook Street London W1K 5EH on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 25, 2023
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 10, 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 9, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CH03) On December 21, 2018 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 20, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 7, 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 16, 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 9, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2017 to December 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On September 20, 2016 secretary's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE United Kingdom to Roseberry Care Centres Wakefield Ltd 1st Floor Valley View Care Centres Back Lane Penshaw Houghton-Le-Spring DH4 7ER on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098317800001, created on June 2, 2016
filed on: 8th, June 2016
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2015
| incorporation
|
Free Download
(14 pages)
|
(SH01) Capital declared on October 20, 2015: 100.00 GBP
capital
|
|