AUTUMN CARE HOMES LTD - CHELMSFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type unaudited abridged. 2023-09-05 View Report
Address. Change date: 2023-04-11. Old address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England. New address: 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA. 2023-04-11 View Report
Accounts. Change account reference date company current extended. 2023-01-24 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Address. Change date: 2022-12-01. New address: Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE. Old address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England. 2022-12-01 View Report
Accounts. Accounts type unaudited abridged. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type unaudited abridged. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Accounts. Accounts type unaudited abridged. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type unaudited abridged. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type unaudited abridged. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Officers. Officer name: Mr Daniel James Wylie. Change date: 2017-11-28. 2017-11-29 View Report
Officers. Change date: 2017-11-28. Officer name: Mr Keith James Vincent. 2017-11-29 View Report
Accounts. Accounts type total exemption small. 2017-08-30 View Report
Address. Old address: 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN England. Change date: 2017-08-09. New address: Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH. 2017-08-09 View Report
Mortgage. Charge number: 087943110002. Charge creation date: 2017-05-16. 2017-05-23 View Report
Mortgage. Charge number: 087943110001. Charge creation date: 2017-02-21. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Address. Old address: Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY. Change date: 2016-06-22. New address: 6a the Kings Head Centre 38 High Street Maldon Essex CM9 5PN. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Officers. Change date: 2015-11-20. Officer name: Mr Daniel James Wylie. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Address. New address: Little Oaks Braxted Road Little Braxted Witham Essex CM8 3JY. Old address: Little Oaks Braxted Road Great Braxted Essex CM8 3ED England. Change date: 2015-02-25. 2015-02-25 View Report
Incorporation. Capital: GBP 100 2013-11-28 View Report