Advanced company searchLink opens in new window

CUSTOM HOME CARE LTD

Company number 09236096

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)
21 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Feb 2020 CH01 Director's details changed for Mr Stephen George Ellis on 19 February 2020
19 Feb 2020 PSC04 Change of details for Mr Stephen George Ellis as a person with significant control on 19 February 2020
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Nov 2015 TM01 Termination of appointment of Katia May Davis as a director on 11 November 2015
11 Nov 2015 TM01 Termination of appointment of Barbara Ann Tomlinson as a director on 11 November 2015
15 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
09 Feb 2015 TM01 Termination of appointment of Ellen Hirst as a director on 1 February 2015
09 Feb 2015 AP01 Appointment of Ms Barbara Ann Tomlinson as a director on 1 February 2015
29 Sep 2014 AD01 Registered office address changed from 560 City Road Norfolk Park Sheffield South Yorkshire S2 1GE England to C/O Cairns Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 29 September 2014
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)