Advanced company searchLink opens in new window

AKARI CARE CYMRU LIMITED

Company number 05930853

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)
22 Sep 2017 PSC05 Change of details for Embrace Care Limited as a person with significant control on 31 January 2017
05 Jul 2017 MR01 Registration of charge 059308530014, created on 5 July 2017
28 May 2017 AA01 Current accounting period extended from 30 June 2017 to 31 October 2017
03 Mar 2017 AUD Auditor's resignation
21 Feb 2017 MR04 Satisfaction of charge 059308530013 in full
21 Feb 2017 MR04 Satisfaction of charge 059308530012 in full
17 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Maximum amount of shares that may be alloted shown in mem and arts be revoked 31/01/2017
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 2.00
02 Feb 2017 CERTNM Company name changed grwp gofal cymru care homes north LIMITED\certificate issued on 02/02/17
  • RES15 ‐ Change company name resolution on 2017-01-31
02 Feb 2017 CONNOT Change of name notice
01 Feb 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to 84 Albion Street Leeds West Yorkshire LS1 6AG on 1 February 2017
01 Feb 2017 AP01 Appointment of Mr Kevin Wei Roberts as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 January 2017
01 Feb 2017 AP01 Appointment of Mr Alistair Maxwell How as a director on 31 January 2017
01 Feb 2017 AP01 Appointment of Mr Oliver James Lightowlers as a director on 31 January 2017
16 Jan 2017 AA Full accounts made up to 30 June 2016
19 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
24 Dec 2015 AA Full accounts made up to 30 June 2015
07 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
16 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
16 Jun 2015 CONNOT Change of name notice
04 Apr 2015 MR01 Registration of charge 059308530012, created on 31 March 2015
04 Apr 2015 MR01 Registration of charge 059308530013, created on 31 March 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014