- Company Overview for ESTEEM CARE CUMBRIA LIMITED (04243986)
- Filing history for ESTEEM CARE CUMBRIA LIMITED (04243986)
- People for ESTEEM CARE CUMBRIA LIMITED (04243986)
- Charges for ESTEEM CARE CUMBRIA LIMITED (04243986)
- More for ESTEEM CARE CUMBRIA LIMITED (04243986)
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
|
|
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 |