Accounts. Accounts type small. |
2023-09-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-21 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2023-09-06 |
View Report |
Officers. Officer name: Mr Thomas Christopher Richards. Change date: 2023-02-01. |
2023-02-02 |
View Report |
Officers. Change date: 2023-02-01. Officer name: Mr Michael David Barnard. |
2023-02-02 |
View Report |
Persons with significant control. Change date: 2023-02-01. Psc name: Carehome Selection Limited. |
2023-02-01 |
View Report |
Officers. Officer name: Mr Daniel Francis Toner. Change date: 2023-02-01. |
2023-02-01 |
View Report |
Address. New address: 9 Appold Street London EC2A 2AP. Old address: 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT England. Change date: 2023-02-01. |
2023-02-01 |
View Report |
Accounts. Accounts type small. |
2022-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-20 |
View Report |
Resolution. Description: Resolutions. |
2022-05-23 |
View Report |
Capital. Capital allotment shares. |
2022-05-19 |
View Report |
Officers. Officer name: Thomas Christopher Richards. Termination date: 2022-04-20. |
2022-04-29 |
View Report |
Officers. Officer name: Mr Daniel Francis Toner. Appointment date: 2022-04-20. |
2022-04-29 |
View Report |
Change of name. Description: Company name changed broadcare software LIMITED\certificate issued on 24/03/22. |
2022-03-24 |
View Report |
Accounts. Accounts type small. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-21 |
View Report |
Mortgage. Charge creation date: 2021-09-03. Charge number: 115821110001. |
2021-09-08 |
View Report |
Officers. Termination date: 2021-02-24. Officer name: Richard David Philip Newland. |
2021-02-26 |
View Report |
Officers. Appointment date: 2021-02-24. Officer name: Thomas Christopher Richards. |
2021-02-26 |
View Report |
Officers. Officer name: Mr Thomas Christopher Richards. Appointment date: 2021-02-24. |
2021-02-26 |
View Report |
Officers. Officer name: Mr Michael David Barnard. Appointment date: 2021-02-24. |
2021-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-28 |
View Report |
Accounts. Accounts type small. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-03 |
View Report |
Resolution. Description: Resolutions. |
2018-11-23 |
View Report |
Persons with significant control. Notification date: 2018-11-09. Psc name: Carehome Selection Limited. |
2018-11-15 |
View Report |
Persons with significant control. Cessation date: 2018-11-09. Psc name: Bray Leino Limited. |
2018-11-15 |
View Report |
Officers. Termination date: 2018-11-09. Officer name: Giles Derek Lee. |
2018-11-15 |
View Report |
Officers. Appointment date: 2018-11-09. Officer name: Dr Richard David Philip Newland. |
2018-11-15 |
View Report |
Address. Old address: 36 Percy Street London England W1T 2DH England. New address: 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT. Change date: 2018-11-15. |
2018-11-15 |
View Report |
Capital. Capital allotment shares. |
2018-11-13 |
View Report |
Accounts. Change account reference date company current extended. |
2018-09-24 |
View Report |
Incorporation. Capital: GBP 1 |
2018-09-21 |
View Report |