Advanced company searchLink opens in new window

HALCYON CARE (GLOUCESTERSHIRE) LTD

Company number 13145833

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)
20 May 2024 AP01 Appointment of Mrs Sophie Lauren Evans as a director on 7 May 2024
17 May 2024 TM01 Termination of appointment of Keith George Gardner as a director on 4 May 2024
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
15 Aug 2023 AD01 Registered office address changed from Eagle Tower Suites 318/319 Montpellier Drive Cheltenham Gloucestershire GL50 1TA England to Eagle Tower Suite 121 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 15 August 2023
11 Aug 2023 SH02 Sub-division of shares on 31 July 2023
11 Aug 2023 SH08 Change of share class name or designation
02 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jul 2023 PSC07 Cessation of Keith George Gardner as a person with significant control on 22 June 2023
22 Jun 2023 AP01 Appointment of Ms Morven Lindsay Smith as a director on 22 June 2023
22 Jun 2023 PSC01 Notification of Morven Lindsay Smith as a person with significant control on 22 June 2023
22 Jun 2023 PSC01 Notification of Keith George Gardner as a person with significant control on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Keith George Gardner as a director on 22 June 2023
03 May 2023 CERTNM Company name changed halcyon care (worcestershire) LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
02 May 2023 TM01 Termination of appointment of Morven Lindsay Smith as a director on 1 May 2023
02 May 2023 PSC07 Cessation of Morven Lindsay Smith as a person with significant control on 1 May 2023
11 Aug 2022 PSC04 Change of details for Mr James Gardner as a person with significant control on 11 August 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
08 Aug 2022 TM01 Termination of appointment of Keith George Gardner as a director on 8 August 2022
08 Aug 2022 PSC07 Cessation of Keith George Gardner as a person with significant control on 8 August 2022
08 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Mar 2022 CH01 Director's details changed for Ms Morven Lindsay Smith on 18 March 2022
18 Mar 2022 PSC04 Change of details for Ms Morven Lindsay Smith as a person with significant control on 18 March 2022
14 Mar 2022 MR01 Registration of charge 131458330001, created on 14 March 2022
10 Mar 2022 AD01 Registered office address changed from Suite 9 Westwood House Westwood Park Droitwich Worcestershire WR9 0AD United Kingdom to Eagle Tower Suites 318/319 Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 10 March 2022
26 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates