Advanced company searchLink opens in new window

N C HOMECARE LIMITED

Company number 07201949

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)
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
02 Jan 2024 PSC04 Change of details for Mr Brian Humphrey Moynihan as a person with significant control on 19 December 2023
02 Jan 2024 PSC07 Cessation of Alison Louise Moynihan as a person with significant control on 19 December 2023
02 Jan 2024 TM01 Termination of appointment of Alison Louise Moynihan as a director on 19 December 2023
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
12 Jan 2022 CH01 Director's details changed for Mr Brian Humphrey Moynihan on 12 January 2022
12 Jan 2022 CH01 Director's details changed for Mrs Alison Louise Moynihan on 12 January 2022
12 Jan 2022 AD01 Registered office address changed from Office 5, Fraser House Bridge Lane Frodsham WA6 7HD England to Halpin House Off Church Street Frodsham WA6 6QJ on 12 January 2022
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
15 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 AD01 Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to Office 5, Fraser House Bridge Lane Frodsham WA6 7HD on 11 August 2016
11 Aug 2016 AP01 Appointment of Mrs Alison Louise Moynihan as a director on 4 August 2016