IDEAL CAREHOMES BIDCO LIMITED - DARLINGTON


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

Description Filing date
Accounts. Accounts type full. 2024-01-08 View Report
Resolution. Description: Resolutions. 2023-10-23 View Report
Incorporation. Memorandum articles. 2023-10-23 View Report
Persons with significant control. Psc name: Ideal Carehomes Midco 2 Limited. Change date: 2023-10-15. 2023-10-15 View Report
Address. New address: Southgate House Archer Street Darlington County Durham DL3 6AH. Change date: 2023-10-15. Old address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England. 2023-10-15 View Report
Officers. Termination date: 2023-10-12. Officer name: Shanil Sanjay Shah. 2023-10-15 View Report
Officers. Officer name: Philip Miles Raven. Termination date: 2023-10-12. 2023-10-15 View Report
Officers. Termination date: 2023-10-12. Officer name: Matthew Graeme Lowe. 2023-10-15 View Report
Officers. Officer name: Massyl Kessal. Termination date: 2023-10-12. 2023-10-15 View Report
Officers. Termination date: 2023-10-12. Officer name: Ian Jeffrey Burgess. 2023-10-15 View Report
Officers. Officer name: Mr David Andrew Smith. Appointment date: 2023-10-12. 2023-10-15 View Report
Officers. Appointment date: 2023-10-12. Officer name: Mr James Walter Tugendhat. 2023-10-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-05-20 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-05-20 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-05-20 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-05-10 View Report
Confirmation statement. Statement with updates. 2023-04-24 View Report
Capital. Second filing capital allotment shares. 2023-04-19 View Report
Confirmation statement. Statement with no updates. 2023-04-01 View Report
Accounts. Accounts type full. 2023-01-04 View Report
Address. Old address: Helios 47 Isabella Road Garforth Leeds LS25 2DY England. New address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN. Change date: 2022-06-14. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type full. 2021-03-05 View Report
Confirmation statement. Statement with updates. 2020-04-08 View Report
Address. Old address: 86 Duke of York Square London SW3 4LY England. Change date: 2020-04-08. New address: Helios 47 Isabella Road Garforth Leeds LS25 2DY. 2020-04-08 View Report
Officers. Officer name: Mr Matthew Graeme Lowe. Change date: 2019-08-21. 2020-01-29 View Report
Resolution. Description: Resolutions. 2019-04-25 View Report
Capital. Capital allotment shares. 2019-04-25 View Report
Officers. Officer name: Mr Matthew Graeme Lowe. Appointment date: 2019-04-01. 2019-04-16 View Report
Officers. Appointment date: 2019-04-01. Officer name: Mr Philip Miles Raven. 2019-04-16 View Report
Incorporation. Capital: GBP .01 2019-03-26 View Report