- Company Overview for AKARI CARE CYMRU LIMITED (05930853)
- Filing history for AKARI CARE CYMRU LIMITED (05930853)
- People for AKARI CARE CYMRU LIMITED (05930853)
- Charges for AKARI CARE CYMRU LIMITED (05930853)
- More for AKARI CARE CYMRU LIMITED (05930853)
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
|
|
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
02 Feb 2017 | CERTNM |
Company name changed grwp gofal cymru care homes north LIMITED\certificate issued on 02/02/17
|
|
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
|
|
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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 |