Advanced company searchLink opens in new window

ABERGARW CARE HOME LIMITED

Company number 13118021

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)
11 Apr 2024 PSC07 Cessation of Sanjiv Joshi as a person with significant control on 6 June 2022
11 Apr 2024 PSC07 Cessation of Jyoti Sanjiv Joshi as a person with significant control on 6 June 2022
11 Apr 2024 PSC02 Notification of Hoscare Ltd as a person with significant control on 6 June 2022
30 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
14 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
23 Sep 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 September 2021
06 Jun 2022 CERTNM Company name changed cwm amman LIMITED\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
31 May 2022 AP01 Appointment of Mr Raam Sanjiv Joshi as a director on 1 May 2022
27 May 2022 CH01 Director's details changed for Mr Sanjiv Joshi on 27 May 2022
27 May 2022 CH01 Director's details changed for Mrs Jyoti Sanjiv Joshi on 27 May 2022
27 May 2022 CH03 Secretary's details changed for Jyoti Joshi on 27 May 2022
27 May 2022 PSC04 Change of details for Mr Sanjiv Joshi as a person with significant control on 27 May 2022
27 May 2022 PSC04 Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 27 May 2022
11 Mar 2022 CH01 Director's details changed for Mrs Jyoti Sanjiv Joshi on 9 March 2022
11 Mar 2022 CH01 Director's details changed for Mr Sanjiv Joshi on 9 March 2022
11 Mar 2022 CH01 Director's details changed for Mrs Jyoti Sanjiv Joshi on 9 March 2022
11 Mar 2022 CH03 Secretary's details changed for Jyoti Joshi on 9 March 2022
11 Mar 2022 PSC04 Change of details for Mrs Jyoti Sanjiv Joshi as a person with significant control on 9 March 2022
11 Mar 2022 PSC04 Change of details for Mr Sanjiv Joshi as a person with significant control on 9 March 2022
21 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
17 Jan 2022 AD01 Registered office address changed from 2nd Floor Jebsen House 53-61 High Street Ruislip HA4 7BD United Kingdom to Unit 8 Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 17 January 2022
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 100