AMORE SOCIAL CARE LIMITED - RUNCORN


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

Description Filing date
Address. New address: Evan House, Sutton Quays Business Park Clifton Road Sutton Weaver Runcorn WA7 3EH. Old address: Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN England. Change date: 2023-09-29. 2023-09-29 View Report
Accounts. Accounts type total exemption full. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-02-11 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Address. New address: Suite 1a 4th Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN. Change date: 2019-07-24. Old address: Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY United Kingdom. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Accounts. Change account reference date company previous shortened. 2018-11-12 View Report
Mortgage. Charge creation date: 2018-01-17. Charge number: 106200360001. 2018-01-18 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Persons with significant control. Psc name: Ian Mcdougall. Notification date: 2017-04-03. 2018-01-11 View Report
Persons with significant control. Notification date: 2017-04-03. Psc name: Gareth Roy Potsig. 2018-01-11 View Report
Persons with significant control. Psc name: John Garrett. Cessation date: 2017-04-03. 2018-01-11 View Report
Officers. Appointment date: 2018-01-01. Officer name: Mr Gareth Potsig. 2018-01-02 View Report
Officers. Officer name: John Garrett. Termination date: 2018-01-01. 2018-01-02 View Report
Officers. Officer name: Mr Ian Mcdougall. Appointment date: 2018-01-01. 2018-01-02 View Report
Officers. Officer name: Anthony Joseph Williams. Termination date: 2017-12-11. 2017-12-22 View Report
Officers. Appointment date: 2017-09-01. Officer name: Mr Anthony Joseph Williams. 2017-09-01 View Report
Capital. Capital allotment shares. 2017-06-13 View Report
Resolution. Description: Resolutions. 2017-04-21 View Report
Incorporation. Capital: GBP 1 2017-02-15 View Report