Advanced company searchLink opens in new window

COTSWOLD & CAVENDISH CARE GROUP LIMITED

Company number 08817514

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2022 SH08 Change of share class name or designation
10 Nov 2022 AP03 Appointment of William George Horsted as a secretary on 25 October 2022
14 Oct 2022 TM01 Termination of appointment of Graham James Rigby as a director on 28 September 2022
14 Oct 2022 TM01 Termination of appointment of Maja Rigby as a director on 28 September 2022
14 Oct 2022 TM01 Termination of appointment of Emma Rigby as a director on 28 September 2022
17 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Mrs Kate Gota Horsted as a person with significant control on 11 February 2022
04 Mar 2022 PSC07 Cessation of Graham James Rigby as a person with significant control on 11 February 2022
04 Mar 2022 PSC07 Cessation of Maja Rigby as a person with significant control on 11 February 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Oct 2017 AD01 Registered office address changed from Head Office for Cotswold and Cavendish Care Homes Unit 3 Shepherd Road Gloucester GL2 5EL England to Cotswold House Care Home Church Road Cainscross Stroud Gloucestershire GL5 4JE on 4 October 2017
02 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates