CAREHOME SELECTION LIMITED

03091598
9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 19 Buy now
01 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 58 Buy now
01 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
01 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
19 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2024 officers Change of particulars for director (Mr Thomas Christopher Richards) 2 Buy now
31 Jul 2024 officers Change of particulars for director (Mr Michael David Barnard) 2 Buy now
23 Sep 2023 accounts Annual Accounts 24 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Thomas Christopher Richards) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Michael David Barnard) 2 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Change of particulars for secretary (Mr Daniel Francis Toner) 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 accounts Annual Accounts 23 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Appointment of secretary (Mr Daniel Francis Toner) 2 Buy now
03 May 2022 officers Termination of appointment of secretary (Thomas Christopher Richards) 1 Buy now
30 Sep 2021 accounts Annual Accounts 31 Buy now
15 Sep 2021 resolution Resolution 2 Buy now
15 Sep 2021 incorporation Memorandum Articles 10 Buy now
08 Sep 2021 mortgage Registration of a charge 23 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 officers Termination of appointment of director (Laura Newland) 1 Buy now
26 Feb 2021 officers Termination of appointment of director (Richard David Philip Newland) 1 Buy now
26 Feb 2021 officers Appointment of secretary (Thomas Christopher Richards) 2 Buy now
26 Feb 2021 officers Appointment of director (Mr Thomas Christopher Richards) 2 Buy now
26 Feb 2021 officers Appointment of director (Mr Michael David Barnard) 2 Buy now
07 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 28 Buy now
01 Oct 2019 accounts Annual Accounts 27 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 18 Buy now
25 Sep 2017 accounts Annual Accounts 18 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2017 officers Appointment of director (Mrs Laura Newland) 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 19 Buy now
16 Sep 2015 accounts Annual Accounts 15 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2014 accounts Annual Accounts 7 Buy now
17 Apr 2014 officers Termination of appointment of secretary (Glen Jones) 1 Buy now
17 Apr 2014 officers Termination of appointment of director (Glen Jones) 1 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
03 Jun 2013 accounts Annual Accounts 7 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
16 Aug 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
18 Aug 2011 annual-return Annual Return 3 Buy now
18 Aug 2011 officers Change of particulars for director (Mr Glen Heath Jones) 2 Buy now
18 Aug 2011 officers Change of particulars for director (Dr Richard David Philip Newland) 2 Buy now
18 Aug 2011 officers Change of particulars for secretary (Mr Glen Heath Jones) 1 Buy now
10 Jun 2011 accounts Annual Accounts 7 Buy now
03 Sep 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
28 Oct 2009 accounts Annual Accounts 7 Buy now
14 Sep 2009 annual-return Return made up to 15/08/09; full list of members 4 Buy now
27 Aug 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
21 Sep 2007 accounts Annual Accounts 6 Buy now
20 Aug 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
21 Aug 2006 annual-return Return made up to 15/08/06; full list of members 2 Buy now
15 Jun 2006 accounts Annual Accounts 6 Buy now
06 Sep 2005 annual-return Return made up to 15/08/05; full list of members 2 Buy now
30 Jun 2005 accounts Annual Accounts 5 Buy now
06 Sep 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
25 Aug 2004 accounts Annual Accounts 6 Buy now
10 Sep 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
27 Jun 2003 accounts Annual Accounts 6 Buy now
24 Sep 2002 accounts Annual Accounts 6 Buy now
09 Sep 2002 annual-return Return made up to 15/08/02; full list of members 7 Buy now
29 Jun 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Jun 2002 capital Ad 26/03/02--------- £ si 49980@.1=4998 £ ic 2/5000 2 Buy now
29 Jun 2002 capital S-div 26/03/02 1 Buy now
29 Jun 2002 capital Nc inc already adjusted 26/03/02 1 Buy now
29 Jun 2002 resolution Resolution 1 Buy now
29 Jun 2002 resolution Resolution 1 Buy now
29 Jun 2002 resolution Resolution 1 Buy now
29 Jun 2002 resolution Resolution 12 Buy now
11 Sep 2001 annual-return Return made up to 15/08/01; full list of members 6 Buy now
11 Jun 2001 accounts Annual Accounts 5 Buy now
25 Aug 2000 annual-return Return made up to 15/08/00; full list of members 6 Buy now
24 Aug 2000 accounts Annual Accounts 5 Buy now
15 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2000 address Registered office changed on 14/02/00 from: 2 duke street sutton coldfield west midlands B72 1RJ 1 Buy now
04 Dec 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Aug 1999 annual-return Return made up to 15/08/99; no change of members 4 Buy now
09 Jul 1999 accounts Annual Accounts 5 Buy now
08 Sep 1998 annual-return Return made up to 15/08/98; no change of members 4 Buy now
20 Aug 1998 accounts Annual Accounts 5 Buy now
04 Sep 1997 annual-return Return made up to 15/08/97; full list of members 6 Buy now