Advanced company searchLink opens in new window

24/7 EXCEPTIONAL CARE LIMITED

Company number 13168112

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 Mar 2024 AD01 Registered office address changed from 14 Elveley Drive West Ella Hull East Yorkshire HU10 7RU England to Unit 1 Unit 1, Quayside Business Park West Dock Street Hull East Yorkshire HU3 4AJ on 11 March 2024
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Mar 2022 PSC04 Change of details for Miss Pamela Murayi Chipisa as a person with significant control on 28 February 2022
04 Mar 2022 CH01 Director's details changed for Miss Pamela Murayi Chipisa on 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
21 Jan 2022 CERTNM Company name changed advocate living and healthcare LIMITED\certificate issued on 21/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
21 Jan 2022 CH01 Director's details changed for Miss Pamela Murayi Chipisa on 20 January 2022
21 Jan 2022 PSC04 Change of details for Miss Pamela Maria Chipisa as a person with significant control on 20 January 2022
21 Dec 2021 AD01 Registered office address changed from 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom to 14 Elveley Drive West Ella Hull East Yorkshire HU10 7RU on 21 December 2021
02 Feb 2021 AP01 Appointment of Miss Pamela Maria Chipisa as a director on 29 January 2021
02 Feb 2021 PSC01 Notification of Pamela Murayi Chipisa as a person with significant control on 29 January 2021
02 Feb 2021 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 29 January 2021
02 Feb 2021 TM01 Termination of appointment of Michael Duke as a director on 29 January 2021
29 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-29
  • GBP 1