ARK HOME CARE LIMITED - CHELTENHAM


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-08-30 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-07-12 View Report
Gazette. Gazette notice voluntary. 2022-06-14 View Report
Dissolution. Dissolution application strike off company. 2022-06-07 View Report
Officers. Termination date: 2022-01-14. Officer name: Elizabeth Patrick. 2022-05-30 View Report
Officers. Officer name: Elizabeth Anne Patrick. Termination date: 2022-01-14. 2022-05-27 View Report
Mortgage. Charge number: 068490880002. Charge creation date: 2022-01-14. 2022-01-21 View Report
Persons with significant control. Cessation date: 2021-09-27. Psc name: Apex Prime Care Limited. 2021-09-30 View Report
Persons with significant control. Psc name: Malcolm Stuart Patrick. Notification date: 2021-09-27. 2021-09-28 View Report
Accounts. Change account reference date company current extended. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Change account reference date company current extended. 2021-05-04 View Report
Officers. Officer name: Paul Gregory King. Termination date: 2021-04-01. 2021-04-14 View Report
Persons with significant control. Psc name: Denise Joy King. Cessation date: 2021-04-01. 2021-04-14 View Report
Persons with significant control. Psc name: Paul Gregory King. Cessation date: 2021-04-01. 2021-04-14 View Report
Persons with significant control. Psc name: Apex Prime Care Limited. Notification date: 2021-04-01. 2021-04-14 View Report
Officers. Officer name: Mrs Elizabeth Anne Patrick. Appointment date: 2021-04-01. 2021-04-14 View Report
Address. Old address: 16 Bylands Woking Surrey GU22 7LA. New address: Windsor House Bayshill Road Cheltenham GL50 3AT. Change date: 2021-04-14. 2021-04-14 View Report
Officers. Appointment date: 2021-04-01. Officer name: Mrs Elizabeth Patrick. 2021-04-14 View Report
Officers. Officer name: Mr Malcolm Stuart Patrick. Appointment date: 2021-04-01. 2021-04-14 View Report
Officers. Termination date: 2021-04-01. Officer name: Denise Joy King. 2021-04-14 View Report
Mortgage. Charge creation date: 2021-04-01. Charge number: 068490880001. 2021-04-12 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-03-28 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Accounts. Accounts type total exemption full. 2018-07-21 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Address. New address: Fountain House Cleeve Road Leatherhead Surrey KT22 7LX. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption small. 2013-07-19 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-10-15 View Report
Annual return. With made up date full list shareholders. 2012-05-07 View Report
Capital. Capital allotment shares. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Officers. Change date: 2011-04-01. Officer name: Mr Paul Gregory King. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-07-20 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Officers. Officer name: Mr Paul Gregory King. Change date: 2009-10-01. 2010-05-21 View Report
Officers. Officer name: Mrs Denise Joy King. Change date: 2009-10-01. 2010-05-21 View Report
Officers. Description: Director appointed mrs denise joy king. 2009-03-18 View Report