Advanced company searchLink opens in new window

FIELDHOUSE CARE HOME LIMITED

Company number 04564527

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)
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 2 July 2023
30 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Jul 2023 MR01 Registration of charge 045645270003, created on 3 July 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
08 Jul 2023 MR01 Registration of charge 045645270004, created on 3 July 2023
06 Jul 2023 AD01 Registered office address changed from 15 Frecheville Court Bury BL9 0UF England to 5 Frecheville Court Bury BL9 0UF on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from Ashbourne Nursing Home Ashbourne Street Norden Rochdale OL11 5XF England to 15 Frecheville Court Bury BL9 0UF on 6 July 2023
06 Jul 2023 AP01 Appointment of Mr Zaheer Asghar Kaira as a director on 5 July 2023
06 Jul 2023 PSC02 Notification of Franklin Care Group Ltd as a person with significant control on 5 July 2023
06 Jul 2023 TM01 Termination of appointment of Christine Ann Mary Kay as a director on 5 July 2023
06 Jul 2023 TM01 Termination of appointment of Francesca Mary Jane Jordan as a director on 5 July 2023
06 Jul 2023 TM01 Termination of appointment of Santosh Gupta as a director on 5 July 2023
06 Jul 2023 TM01 Termination of appointment of Jagjit Kumar Gupta as a director on 5 July 2023
06 Jul 2023 TM02 Termination of appointment of Christine Ann Mary Kay as a secretary on 5 July 2023
05 Jul 2023 AP01 Appointment of Mr Babar Khan as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mr Aamar Khan as a director on 5 July 2023
05 Jul 2023 PSC07 Cessation of Christine Ann Mary Kay as a person with significant control on 5 July 2023
05 Jul 2023 PSC07 Cessation of Francesca Mary Jane Jordan as a person with significant control on 5 July 2023
16 Jun 2023 MR04 Satisfaction of charge 2 in full
16 Jun 2023 MR04 Satisfaction of charge 1 in full
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
27 Oct 2022 CH03 Secretary's details changed for Mrs Christine Ann Mary Kay on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Mrs Christine Ann Mary Kay on 27 October 2022
27 Oct 2022 CH01 Director's details changed for Ms Francesca Mary Jane Jordan on 27 October 2022