Advanced company searchLink opens in new window

SHELTON CARE LIMITED

Company number 03066903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Full accounts made up to 30 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
07 Mar 2023 AA Full accounts made up to 30 March 2022
28 Oct 2022 PSC02 Notification of National Care Group Ltd as a person with significant control on 22 July 2022
28 Oct 2022 PSC07 Cessation of Shelton Care Holdings Limited as a person with significant control on 22 July 2022
01 Jul 2022 AA Full accounts made up to 30 March 2021
20 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 Sep 2021 AP01 Appointment of Claire Jane Leake as a director on 26 August 2021
17 Sep 2021 CH01 Director's details changed for Mr Faisal Lalani on 25 August 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
08 Feb 2021 AA Full accounts made up to 30 March 2020
26 Oct 2020 AP01 Appointment of Mr Michael Cleasby as a director on 1 September 2020
26 Oct 2020 AP01 Appointment of Mr Michael Ranson as a director on 1 September 2020
14 Sep 2020 TM01 Termination of appointment of Chloé Moore as a director on 31 August 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 May 2020 AA Full accounts made up to 30 March 2019
12 Nov 2019 MA Memorandum and Articles of Association
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2019 AA Full accounts made up to 11 June 2018
27 Sep 2019 PSC05 Change of details for Shelton Care Holdings Limited as a person with significant control on 25 September 2019
27 Sep 2019 AD01 Registered office address changed from 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA England to Suite 22 the Globe Centre St. James Square Accrington BB5 0RE on 27 September 2019
26 Jun 2019 AP01 Appointment of Ms Karen Lewis as a director on 24 June 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
27 May 2019 MR01 Registration of charge 030669030019, created on 17 May 2019
24 May 2019 MR01 Registration of charge 030669030018, created on 17 May 2019