NATIONAL CARE HOMES ASSOCIATION - ROCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-09-09 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Accounts. Accounts type total exemption full. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type micro entity. 2020-04-28 View Report
Persons with significant control. Change date: 2020-03-19. Psc name: Ms Nadra Khanum Ahmed. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Accounts. Accounts type micro entity. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Accounts. Accounts type micro entity. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Annual return. With made up date no member list. 2016-04-22 View Report
Officers. Officer name: Amanda Jillian Thorn. Termination date: 2016-02-10. 2016-04-22 View Report
Officers. Termination date: 2016-02-10. Officer name: Mohammad Asif Raja. 2016-04-22 View Report
Officers. Termination date: 2016-02-10. Officer name: Michael Reginald Bird. 2016-04-22 View Report
Officers. Officer name: Sukhvinder Singh Gidar. Termination date: 2016-02-10. 2016-04-22 View Report
Officers. Change date: 2016-02-10. Officer name: Mrs Nadra Khanum Ahmed. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date no member list. 2015-04-27 View Report
Officers. Appointment date: 2014-12-18. Officer name: Mr Sukhvinder Singh Gidar. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-09-19 View Report
Annual return. With made up date no member list. 2014-04-29 View Report
Officers. Officer name: Mr. Rajinder Sadar Singh. 2014-04-29 View Report
Officers. Officer name: Mr. Mohammad Asif Raja. 2014-04-29 View Report
Officers. Officer name: Denise Denis. 2014-04-29 View Report
Officers. Officer name: Sheila Scott. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Address. Change date: 2013-06-20. Old address: 45/49 Leather Lane London EC1N 7TJ. 2013-06-20 View Report
Annual return. With made up date no member list. 2013-03-08 View Report
Officers. Officer name: Denise Ann Denis. Change date: 2013-02-21. 2013-03-08 View Report
Accounts. Accounts type dormant. 2012-11-06 View Report
Annual return. With made up date no member list. 2012-02-14 View Report
Accounts. Accounts type total exemption full. 2011-10-05 View Report
Annual return. With made up date no member list. 2011-05-18 View Report
Officers. Officer name: Helen Gardner. 2011-05-17 View Report
Officers. Officer name: Christine Ferrier. 2011-05-16 View Report
Accounts. Accounts type total exemption full. 2010-10-01 View Report
Annual return. With made up date no member list. 2010-03-05 View Report
Accounts. Accounts type total exemption full. 2009-04-21 View Report
Annual return. Legacy. 2009-02-20 View Report
Accounts. Accounts type total exemption full. 2008-05-27 View Report
Annual return. Legacy. 2008-02-15 View Report
Accounts. Accounts type total exemption full. 2007-08-01 View Report
Annual return. Legacy. 2007-03-06 View Report