Gazette. Gazette dissolved voluntary. |
2022-05-31 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-03-12 |
View Report |
Gazette. Gazette notice voluntary. |
2022-02-08 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-02-01 |
View Report |
Officers. Termination date: 2021-12-18. Officer name: Mark Curran. |
2021-12-30 |
View Report |
Accounts. Accounts type dormant. |
2021-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-24 |
View Report |
Officers. Officer name: Christopher David Munday. Termination date: 2021-04-30. |
2021-05-07 |
View Report |
Mortgage. Charge number: 069943340011. |
2021-04-30 |
View Report |
Officers. Termination date: 2021-04-08. Officer name: Simon Ross Cameron Glucina. |
2021-04-08 |
View Report |
Officers. Appointment date: 2021-03-01. Officer name: Mr Robert Martin. |
2021-03-15 |
View Report |
Officers. Termination date: 2021-02-28. Officer name: Mark Charles Greaves. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-23 |
View Report |
Accounts. Accounts type dormant. |
2020-09-11 |
View Report |
Officers. Appointment date: 2020-05-01. Officer name: Miss Michelle Louise Holt. |
2020-05-06 |
View Report |
Officers. Termination date: 2020-04-30. Officer name: Mary Keane. |
2020-05-06 |
View Report |
Officers. Officer name: Rona Nicholson. Termination date: 2019-12-31. |
2020-01-13 |
View Report |
Accounts. Accounts type small. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-26 |
View Report |
Officers. Appointment date: 2019-01-31. Officer name: Ms Kathryn Anne Smith. |
2019-08-29 |
View Report |
Officers. Officer name: Mr Simon Ross Cameron Glucina. Appointment date: 2019-06-27. |
2019-07-29 |
View Report |
Persons with significant control. Notification date: 2018-11-29. Psc name: Anchor Hanover Group. |
2019-03-28 |
View Report |
Persons with significant control. Psc name: Anchor Trust. Cessation date: 2018-11-29. |
2019-03-28 |
View Report |
Officers. Appointment date: 2018-11-29. Officer name: Ms Rona Nicholson. |
2018-12-11 |
View Report |
Officers. Officer name: Mr Christopher David Munday. Appointment date: 2018-11-29. |
2018-12-11 |
View Report |
Accounts. Accounts type small. |
2018-10-23 |
View Report |
Officers. Officer name: Howard Nankivell. Termination date: 2018-10-05. |
2018-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-12 |
View Report |
Accounts. Accounts type small. |
2017-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-18 |
View Report |
Officers. Appointment date: 2017-09-29. Officer name: Mrs Mary Keane. |
2017-10-11 |
View Report |
Officers. Termination date: 2017-09-29. Officer name: Sarah Elizabeth Jones. |
2017-10-11 |
View Report |
Officers. Appointment date: 2017-04-01. Officer name: Mr Mark Charles Greaves. |
2017-04-04 |
View Report |
Officers. Officer name: Mr Mark Curran. Appointment date: 2017-04-01. |
2017-04-04 |
View Report |
Officers. Termination date: 2017-03-31. Officer name: Sue Ingrouille. |
2017-04-04 |
View Report |
Accounts. Accounts type full. |
2016-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Officers. Officer name: Dominic Patrick Thomas Hayes. Termination date: 2016-08-01. |
2016-09-21 |
View Report |
Officers. Appointment date: 2016-03-31. Officer name: Miss Sarah Elizabeth Jones. |
2016-04-28 |
View Report |
Officers. Officer name: David Edwards. Termination date: 2016-03-31. |
2016-04-27 |
View Report |
Officers. Officer name: David Edwards. Termination date: 2016-03-31. |
2016-04-27 |
View Report |
Officers. Termination date: 2015-09-03. Officer name: Lawrence Neil Tomlinson. |
2016-01-11 |
View Report |
Change of name. Description: Company name changed ideal carehomes (five) LIMITED\certificate issued on 07/12/15. |
2015-12-07 |
View Report |
Change of name. Change of name notice. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-02 |
View Report |
Address. Old address: Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY. New address: The Heals Building Suites a & B Torrington Place London WC1E 7HJ. Change date: 2015-10-15. |
2015-10-15 |
View Report |
Accounts. Accounts type full. |
2015-10-03 |
View Report |
Officers. Officer name: David Edwards. Appointment date: 2015-09-03. |
2015-09-29 |
View Report |
Officers. Termination date: 2015-09-03. Officer name: Philip Miles Raven. |
2015-09-29 |
View Report |
Officers. Officer name: Mark Charles Greaves. Termination date: 2015-09-03. |
2015-09-29 |
View Report |