JUBILEE CARE LTD - LEICESTER


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

Description Filing date
Accounts. Accounts type full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Change account reference date company current extended. 2021-10-11 View Report
Officers. Termination date: 2021-10-06. Officer name: Michael Freeland. 2021-10-08 View Report
Officers. Termination date: 2021-10-06. Officer name: Lucinda Charlotte Freeland. 2021-10-08 View Report
Confirmation statement. Statement with updates. 2021-10-07 View Report
Persons with significant control. Psc name: Lucinda Charlotte Freeland. Cessation date: 2021-10-06. 2021-10-07 View Report
Persons with significant control. Cessation date: 2021-10-06. Psc name: Welford Healthcare Ltd. 2021-10-07 View Report
Officers. Termination date: 2021-10-06. Officer name: Lucinda Charlotte Freeland. 2021-10-07 View Report
Persons with significant control. Notification date: 2021-10-06. Psc name: Welford Healthcare Chh Ltd. 2021-10-07 View Report
Persons with significant control. Psc name: Michael Freeland. Cessation date: 2021-10-06. 2021-10-07 View Report
Persons with significant control. Psc name: Stratton Colebrook Limited. Cessation date: 2021-10-06. 2021-10-07 View Report
Persons with significant control. Psc name: Welford Healthcare Ltd. Notification date: 2021-10-06. 2021-10-07 View Report
Officers. Appointment date: 2021-10-06. Officer name: Mr Martin Peter Madden. 2021-10-07 View Report
Address. Old address: Churchill House Keepside Close Ludlow Shropshire SY8 1EL United Kingdom. New address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU. Change date: 2021-10-07. 2021-10-07 View Report
Persons with significant control. Notification date: 2021-09-27. Psc name: Stratton Colebrook Limited. 2021-10-05 View Report
Persons with significant control. Psc name: Wemyss Lodge Limited. Cessation date: 2021-09-27. 2021-10-05 View Report
Mortgage. Charge number: 2. 2021-10-05 View Report
Mortgage. Charge number: 3. 2021-10-05 View Report
Accounts. Accounts type small. 2021-08-07 View Report
Confirmation statement. Statement with updates. 2021-05-25 View Report
Accounts. Accounts type small. 2020-10-22 View Report
Accounts. Change account reference date company previous extended. 2020-08-19 View Report
Confirmation statement. Statement with updates. 2020-05-22 View Report
Persons with significant control. Change date: 2019-12-19. Psc name: Mr Michael Freeland. 2020-05-12 View Report
Mortgage. Charge number: 2. 2020-03-25 View Report
Mortgage. Charge number: 3. 2020-03-25 View Report
Address. New address: Churchill House Keepside Close Ludlow Shropshire SY8 1EL. Change date: 2019-12-19. Old address: Sandford Court Watling Street South Church Stretton Shropshire SY6 7BG United Kingdom. 2019-12-19 View Report
Accounts. Accounts type small. 2019-08-01 View Report
Accounts. Change account reference date company previous shortened. 2019-07-19 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Accounts. Accounts type small. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Officers. Officer name: Mr Michael Freeland. Change date: 2018-05-01. 2018-05-01 View Report
Officers. Change date: 2018-05-01. Officer name: Lucinda Charlotte Freeland. 2018-05-01 View Report
Officers. Officer name: Mrs Lucinda Charlotte Freeland. Change date: 2018-05-01. 2018-05-01 View Report
Persons with significant control. Psc name: Wemyss Lodge Limited. Change date: 2018-05-01. 2018-05-01 View Report
Persons with significant control. Notification date: 2018-05-01. Psc name: Lucinda Charlotte Freeland. 2018-05-01 View Report
Persons with significant control. Psc name: Mr Michael Freeland. Change date: 2018-05-01. 2018-05-01 View Report
Accounts. Accounts type small. 2017-08-29 View Report
Address. Change date: 2017-07-27. Old address: Sandford Court Watling Street South Church Streeton Shropshire SY6 7BG. New address: Sandford Court Watling Street South Church Stretton Shropshire SY6 7BG. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-05-22 View Report
Accounts. Accounts type small. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Accounts. Accounts type small. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type small. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report