Advanced company searchLink opens in new window

MORAR PRESTON LTD

Company number 13032426

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)
07 May 2024 CH01 Director's details changed for Mr Gary Thomas Sharp on 7 May 2024
07 May 2024 CH01 Director's details changed for Mr Christopher O'brien on 7 May 2024
03 May 2024 CH01 Director's details changed for Mr Gary Thomas Sharp on 3 May 2024
03 May 2024 CH01 Director's details changed for Mr Christopher O'brien on 3 May 2024
02 May 2024 AD01 Registered office address changed from Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 May 2024
01 Mar 2024 AD01 Registered office address changed from C/O Simply Uk, 722 Capability Green Luton LU1 3LU England to Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA on 1 March 2024
07 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
28 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
18 Oct 2023 CERTNM Company name changed morar senior living LIMITED\certificate issued on 18/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
22 Dec 2022 PSC05 Change of details for Simply Acquisition 022 Ltd as a person with significant control on 10 January 2022
11 Jan 2022 CERTNM Company name changed glenholme senior living (preston) LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-23
10 Jan 2022 PSC02 Notification of Simply Acquisition 022 Ltd as a person with significant control on 23 December 2021
10 Jan 2022 TM01 Termination of appointment of Stuart James Mclaughlan as a director on 23 December 2021
10 Jan 2022 AD01 Registered office address changed from Sun House 79 High Street Eton Windsor SL4 6AF England to C/O Simply Uk, 722 Capability Green Luton LU1 3LU on 10 January 2022
10 Jan 2022 TM02 Termination of appointment of Stuart Mclaughlan as a secretary on 23 December 2021
10 Jan 2022 AP01 Appointment of Mr Christopher O'brien as a director on 23 December 2021
10 Jan 2022 AP01 Appointment of Mr Gary Thomas Sharp as a director on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Kent Phippen as a director on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Gill Chadwick as a director on 23 December 2021
23 Dec 2021 PSC07 Cessation of Glenholme Wrightcare Ltd as a person with significant control on 23 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2020 AA01 Current accounting period shortened from 30 November 2021 to 31 March 2021