Advanced company searchLink opens in new window

MINSTER CARE CHEANEY LIMITED

Company number 09896024

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)
14 Jan 2020 MR04 Satisfaction of charge 098960240001 in full
13 Jan 2020 MR01 Registration of charge 098960240002, created on 10 January 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
16 Jul 2019 AP01 Appointment of Mr Jose Carlos Diaz-Sanchez as a director on 9 July 2019
16 Jul 2019 AP01 Appointment of Mr Philip Antony Smith as a director on 9 July 2019
12 Mar 2019 AD01 Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW on 12 March 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
26 Jun 2017 PSC02 Notification of Hollyblue Healthcare (Finance) Limited as a person with significant control on 30 September 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2016 MR01 Registration of charge 098960240001, created on 30 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 Feb 2016 ANNOTATION Clarification AP01 was removed from the public register on 25/04/2016 as it was factually inaccurate or was derived from something factually inaccurate
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 600,673
01 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-01
  • GBP 2