Advanced company searchLink opens in new window

CIVITAS SOCIAL HEALTHCARE ADVISORS LIMITED

Company number 12313087

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)
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
15 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2022 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
02 Sep 2022 AD01 Registered office address changed from , 13 Berkeley Street, London, W1J 8DU, United Kingdom to 25 Maddox Street London W1S 2QN on 2 September 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
04 May 2021 AP01 Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021
04 May 2021 TM01 Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
28 Jul 2020 PSC05 Change of details for Civitas Housing Advisors Limited as a person with significant control on 7 May 2020
04 Jun 2020 AP01 Appointment of Mr Subbash Chandra Thammanna as a director on 31 May 2020
05 Mar 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 March 2020
26 Nov 2019 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Thomas James Vince as a director on 13 November 2019
13 Nov 2019 PSC02 Notification of Civitas Housing Advisors Limited as a person with significant control on 13 November 2019
13 Nov 2019 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to 25 Maddox Street London W1S 2QN on 13 November 2019
13 Nov 2019 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 13 November 2019