Advanced company searchLink opens in new window

VESTRA HOMECARE LTD

Company number 07528116

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)
20 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 AD01 Registered office address changed from 8 Austin Boulevard Quay West Sunderland Tyne and Wear SR5 2AL to Unit 4 Hylton Office Park North Hylton Road Sunderland SR5 3AD on 20 May 2022
04 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
28 Feb 2022 CERTNM Company name changed city care (sunderland) LIMITED\certificate issued on 28/02/22
  • RES15 ‐ Change company name resolution on 2022-02-09
28 Feb 2022 CONNOT Change of name notice
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 TM01 Termination of appointment of Gemma Hanson as a director on 9 June 2021
15 Jun 2021 AP01 Appointment of Mr Jonathan Michael Lees as a director on 9 June 2021
15 Jun 2021 TM01 Termination of appointment of Julie Hanson as a director on 9 June 2021
15 Jun 2021 TM01 Termination of appointment of Gillian Hanson as a director on 9 June 2021
15 Jun 2021 AP01 Appointment of Emma Sword as a director on 9 June 2021
15 Jun 2021 AP01 Appointment of Mr Andrew Richard Lees as a director on 9 June 2021
14 Jun 2021 PSC02 Notification of Vestra Holdings Ltd as a person with significant control on 9 June 2021
14 Jun 2021 PSC07 Cessation of Julie Hanson as a person with significant control on 8 June 2021
14 Jun 2021 PSC07 Cessation of Gillian Hanson as a person with significant control on 9 June 2021
14 Jun 2021 PSC07 Cessation of Gemma Hanson as a person with significant control on 9 June 2021
02 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 14 February 2017
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
23 Nov 2020 MR04 Satisfaction of charge 1 in full
09 Nov 2020 CH01 Director's details changed for Gillian Hanson on 9 November 2020
09 Nov 2020 PSC04 Change of details for Gillian Hanson as a person with significant control on 9 November 2020
06 Nov 2020 AA Total exemption full accounts made up to 31 March 2020