Advanced company searchLink opens in new window

ESTEEM CARE CUMBRIA LIMITED

Company number 04243986

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)
14 May 2024 AA Accounts for a small company made up to 31 March 2023
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 PSC07 Cessation of Sayani Sainudeen as a person with significant control on 1 January 2023
23 Aug 2023 PSC02 Notification of Esteem Care Holdings Ltd as a person with significant control on 1 January 2023
04 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
11 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
11 May 2023 PSC04 Change of details for Dr Sayani Sainudeen as a person with significant control on 1 April 2023
04 Apr 2023 CERTNM Company name changed cumbria view care services LIMITED\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
18 May 2022 CH01 Director's details changed for Dr Sayani Sainudeen on 18 May 2022
18 May 2022 CH01 Director's details changed for Dr Sayani Sainudeen on 1 January 2022
18 May 2022 AD01 Registered office address changed from 14 Highlands Road Rochdale Greater Manchester OL11 5PD England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 18 May 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 TM01 Termination of appointment of Shahida Yesmin as a director on 1 May 2020
17 May 2020 AP01 Appointment of Mrs Shahida Yesmin as a director on 1 May 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from 16C Market Place Kendal Cumbria LA9 4TN to 14 Highlands Road Rochdale Greater Manchester OL11 5PD on 17 October 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
29 Apr 2019 PSC07 Cessation of Marie Therese Motch as a person with significant control on 1 August 2018
29 Apr 2019 PSC01 Notification of Sayani Sainudeen as a person with significant control on 1 August 2018