Advanced company searchLink opens in new window

CHURCHFIELDS CARE HOME LIMITED

Company number 09868841

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)
28 Mar 2024 MR01 Registration of charge 098688410004, created on 25 March 2024
28 Mar 2024 MR01 Registration of charge 098688410005, created on 25 March 2024
27 Mar 2024 MR04 Satisfaction of charge 098688410003 in full
12 Jan 2024 PSC05 Change of details for Premium Care Homes Limited as a person with significant control on 14 April 2023
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
20 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
14 Apr 2023 AD01 Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN on 14 April 2023
22 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
05 Apr 2022 MR04 Satisfaction of charge 098688410001 in full
05 Apr 2022 MR04 Satisfaction of charge 098688410002 in full
04 Apr 2022 MR01 Registration of charge 098688410003, created on 22 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 PSC02 Notification of Premium Care Homes Limited as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Jane Alison Roberts as a person with significant control on 22 March 2022
29 Mar 2022 PSC07 Cessation of Gerard Roberts as a person with significant control on 22 March 2022
24 Mar 2022 AP01 Appointment of Mr Robert Brian Adams as a director on 22 March 2022
24 Mar 2022 AP01 Appointment of Mr Renos Sideras as a director on 22 March 2022
24 Mar 2022 TM01 Termination of appointment of Helena Stephanie Roberts as a director on 22 March 2022
24 Mar 2022 TM02 Termination of appointment of Jane Alison Roberts as a secretary on 22 March 2022
24 Mar 2022 AD01 Registered office address changed from Ramilies House Ramillies House 1-2 Ramillies Street London W1F 7LN England to Ramillies House Ramillies Street London W1F 7LN on 24 March 2022
23 Mar 2022 AD01 Registered office address changed from 14 Eaton Road Branksome Park Poole BH13 6DG United Kingdom to Ramilies House Ramillies House 1-2 Ramillies Street London W1F 7LN on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Jane Alison Roberts as a director on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Annabelle Catherine Roberts as a director on 22 March 2022