Advanced company searchLink opens in new window

ESSENTIAL CARE & SUPPORT LTD

Company number 04946148

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)
26 Jun 2019 AP01 Appointment of Ms Karen Lewis as a director on 24 June 2019
24 May 2019 MR01 Registration of charge 049461480003, created on 17 May 2019
23 May 2019 AA Accounts for a small company made up to 30 March 2018
02 Apr 2019 MR04 Satisfaction of charge 049461480001 in full
02 Apr 2019 MR04 Satisfaction of charge 049461480002 in full
22 Mar 2019 AP01 Appointment of Mr James Allen as a director on 11 March 2019
22 Mar 2019 TM01 Termination of appointment of David Alexander Stanhope as a director on 11 January 2019
04 Mar 2019 AP01 Appointment of Mrs Chloé Moore as a director on 1 March 2019
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
17 Oct 2018 CH01 Director's details changed for Mr David Rowe-Bewick on 17 October 2018
31 May 2018 AA01 Previous accounting period shortened from 15 May 2018 to 30 March 2018
18 May 2018 PSC05 Change of details for Kindstream Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
10 May 2018 AD01 Registered office address changed from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018
06 Apr 2018 AA Total exemption full accounts made up to 15 May 2017
26 Mar 2018 AP01 Appointment of Mr David Alexander Stanhope as a director on 23 March 2018
06 Mar 2018 TM01 Termination of appointment of Gary Alan Greally as a director on 2 February 2018
21 Feb 2018 AA01 Previous accounting period extended from 30 March 2017 to 15 May 2017
08 Jan 2018 AP01 Appointment of Mr David Rowe-Bewick as a director on 4 January 2018
08 Jan 2018 AD01 Registered office address changed from 1-3 Pitt Street Heywood OL10 1JP England to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 8 January 2018
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
02 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
01 Nov 2017 AD03 Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
01 Nov 2017 AD02 Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
10 Jul 2017 TM01 Termination of appointment of Lynda Collis as a director on 10 July 2017