Advanced company searchLink opens in new window

KINGSWAY CARE LTD

Company number 12753552

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)
23 Apr 2024 AP01 Appointment of Mr Paul Andrew Ayers as a director on 23 March 2021
10 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2023 SH08 Change of share class name or designation
10 Nov 2023 SH10 Particulars of variation of rights attached to shares
27 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 84.056
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Oct 2022 TM01 Termination of appointment of Tilly Greta Brampton as a director on 14 October 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 84.042
10 Apr 2022 AP01 Appointment of Ms Victoria Louise Haines as a director on 1 April 2022
10 Apr 2022 AP01 Appointment of Miss Tilly Greta Brampton as a director on 1 April 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
12 Mar 2022 SH01 Statement of capital following an allotment of shares on 12 March 2022
  • GBP 84.002
13 Jan 2022 TM01 Termination of appointment of Chris Lucas as a director on 12 January 2022
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 8 October 2021
  • GBP 84.00000
22 Oct 2021 SH03 Purchase of own shares.
20 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract agreement proposed to be made between purchase by the company 27/09/2021
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
31 Aug 2021 PSC04 Change of details for Paul Andrew Ayers as a person with significant control on 31 August 2021
20 Aug 2021 PSC04 Change of details for Paul Andrew Ayers as a person with significant control on 20 August 2021
20 Aug 2021 PSC04 Change of details for Oliver Louis Carter as a person with significant control on 20 August 2021
14 Aug 2021 AD01 Registered office address changed from 245 Kingsway Hove BN3 4HE England to 22 Victoria Terrace Kingsway Hove BN3 2WB on 14 August 2021
09 Aug 2021 SH02 Sub-division of shares on 29 July 2021