SHELTON CARE LIMITED - ACCRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-18 View Report
Confirmation statement. Statement with updates. 2023-06-12 View Report
Accounts. Accounts type full. 2023-03-07 View Report
Persons with significant control. Notification date: 2022-07-22. Psc name: National Care Group Ltd. 2022-10-28 View Report
Persons with significant control. Psc name: Shelton Care Holdings Limited. Cessation date: 2022-07-22. 2022-10-28 View Report
Accounts. Accounts type full. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Officers. Appointment date: 2021-08-26. Officer name: Claire Jane Leake. 2021-09-17 View Report
Officers. Change date: 2021-08-25. Officer name: Mr Faisal Lalani. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type full. 2021-02-08 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr Michael Cleasby. 2020-10-26 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr Michael Ranson. 2020-10-26 View Report
Officers. Officer name: Chloé Moore. Termination date: 2020-08-31. 2020-09-14 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type full. 2020-05-28 View Report
Incorporation. Memorandum articles. 2019-11-12 View Report
Resolution. Description: Resolutions. 2019-11-12 View Report
Accounts. Accounts type full. 2019-10-29 View Report
Persons with significant control. Change date: 2019-09-25. Psc name: Shelton Care Holdings Limited. 2019-09-27 View Report
Address. New address: Suite 22 the Globe Centre St. James Square Accrington BB5 0RE. Old address: 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA England. Change date: 2019-09-27. 2019-09-27 View Report
Officers. Appointment date: 2019-06-24. Officer name: Ms Karen Lewis. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Mortgage. Charge creation date: 2019-05-17. Charge number: 030669030019. 2019-05-27 View Report
Mortgage. Charge creation date: 2019-05-17. Charge number: 030669030018. 2019-05-24 View Report
Accounts. Change account reference date company previous shortened. 2019-05-07 View Report
Accounts. Change account reference date company previous shortened. 2019-05-02 View Report
Mortgage. Charge number: 030669030017. 2019-04-23 View Report
Officers. Termination date: 2019-01-11. Officer name: David Alexander Stanhope. 2019-03-21 View Report
Officers. Officer name: Mr James Allen. Appointment date: 2019-03-11. 2019-03-21 View Report
Officers. Officer name: Mrs Chloé Moore. Appointment date: 2019-03-01. 2019-03-01 View Report
Mortgage. Charge number: 030669030016. 2019-02-01 View Report
Address. New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD. 2018-11-27 View Report
Address. New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD. 2018-11-27 View Report
Mortgage. Charge creation date: 2018-06-11. Charge number: 030669030017. 2018-06-23 View Report
Mortgage. Charge number: 030669030014. 2018-06-19 View Report
Mortgage. Charge number: 030669030015. 2018-06-19 View Report
Mortgage. Charge number: 030669030012. 2018-06-19 View Report
Mortgage. Charge number: 030669030013. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Persons with significant control. Psc name: Shelton Care Holdings Limited. Change date: 2018-06-12. 2018-06-13 View Report
Officers. Officer name: Mr David Alexander Stanhope. Change date: 2018-06-12. 2018-06-13 View Report
Officers. Change date: 2018-06-12. Officer name: Mr David Rowe-Bewick. 2018-06-13 View Report
Officers. Officer name: Mr Jamil Mawji. Change date: 2018-06-12. 2018-06-13 View Report
Officers. Change date: 2018-06-12. Officer name: Mr Faisal Lalani. 2018-06-13 View Report
Address. New address: 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA. Old address: Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England. Change date: 2018-06-13. 2018-06-13 View Report
Officers. Officer name: Mr David Alexander Stanhope. Appointment date: 2018-06-12. 2018-06-13 View Report
Officers. Officer name: Philip David Vincent. Termination date: 2018-06-11. 2018-06-12 View Report
Officers. Termination date: 2018-06-11. Officer name: Lynn Barbara Vincent. 2018-06-12 View Report
Officers. Officer name: David Vincent. Termination date: 2018-06-11. 2018-06-12 View Report