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)
07 Jul 2017 PSC02 Notification of Kindstream Limited as a person with significant control on 6 April 2016
07 Jul 2017 PSC07 Cessation of Lynda Collis as a person with significant control on 15 May 2017
06 Jun 2017 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to 1-3 Pitt Street Heywood OL10 1JP on 6 June 2017
15 May 2017 TM01 Termination of appointment of Roger Garry Heywood as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of Miriam Hayton as a director on 15 May 2017
15 May 2017 AP01 Appointment of Mr Gary Alan Greally as a director on 15 May 2017
15 May 2017 AP01 Appointment of Mr Jamil Mawji as a director on 15 May 2017
15 May 2017 AP01 Appointment of Mr Faisal Lalani as a director on 15 May 2017
15 May 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
15 May 2017 AD01 Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 15 May 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Mar 2015 AP01 Appointment of Ms Miriam Hayton as a director on 17 March 2015
06 Feb 2015 MR01 Registration of charge 049461480002, created on 29 January 2015
31 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
13 May 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Apr 2014 MR01 Registration of charge 049461480001
10 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
23 Jul 2013 TM02 Termination of appointment of Bryan Duncan as a secretary
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Apr 2013 CERTNM Company name changed kindstream care LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
21 Mar 2013 TM01 Termination of appointment of Miriam Hayton as a director