JASMINE HEALTHCARE LIMITED

04974703
SUITE ONE, PATTINSON HOUSE OAK PARK, EAST ROAD SLEAFORD LINCS NG34 7EQ

Documents

Documents
Date Category Description Pages
09 Sep 2024 incorporation Memorandum Articles 27 Buy now
09 Sep 2024 resolution Resolution 2 Buy now
12 Jul 2024 accounts Annual Accounts 29 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2023 capital Notice of cancellation of shares 6 Buy now
07 Dec 2023 capital Return of purchase of own shares 4 Buy now
26 Jul 2023 capital Return of purchase of own shares 4 Buy now
12 Jul 2023 capital Notice of cancellation of shares 6 Buy now
23 Jun 2023 accounts Annual Accounts 31 Buy now
12 May 2023 capital Return of purchase of own shares 4 Buy now
20 Apr 2023 capital Notice of cancellation of shares 6 Buy now
15 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2023 capital Return of purchase of own shares 4 Buy now
23 Mar 2023 capital Notice of cancellation of shares 6 Buy now
20 Mar 2023 resolution Resolution 60 Buy now
20 Mar 2023 incorporation Memorandum Articles 24 Buy now
27 Jan 2023 capital Notice of cancellation of shares 6 Buy now
27 Jan 2023 capital Return of purchase of own shares 3 Buy now
01 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 accounts Annual Accounts 30 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2022 capital Return of purchase of own shares 3 Buy now
20 Jan 2022 capital Notice of cancellation of shares 4 Buy now
29 Jun 2021 accounts Annual Accounts 34 Buy now
28 Apr 2021 capital Notice of cancellation of shares 4 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2020 capital Return of purchase of own shares 3 Buy now
16 Oct 2020 capital Notice of cancellation of shares 4 Buy now
11 Jun 2020 accounts Annual Accounts 32 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Nov 2019 capital Notice of name or other designation of class of shares 4 Buy now
10 Jun 2019 accounts Annual Accounts 33 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 27 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2018 capital Return of Allotment of shares 3 Buy now
12 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Dec 2017 resolution Resolution 23 Buy now
11 Dec 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jun 2017 accounts Annual Accounts 27 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 29 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
21 Jul 2015 accounts Annual Accounts 20 Buy now
05 May 2015 capital Notice of cancellation of shares 4 Buy now
05 May 2015 capital Return of purchase of own shares 3 Buy now
14 Apr 2015 officers Termination of appointment of director (Andrew Maxwell Nicholson) 1 Buy now
14 Apr 2015 officers Termination of appointment of director (Janet Louise Nicholson) 1 Buy now
17 Mar 2015 capital Notice of cancellation of shares 4 Buy now
17 Mar 2015 mortgage Registration of a charge 9 Buy now
17 Mar 2015 capital Return of purchase of own shares 3 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Christopher Dean Clark) 2 Buy now
13 May 2014 accounts Annual Accounts 18 Buy now
30 Apr 2014 capital Notice of cancellation of shares 4 Buy now
30 Apr 2014 capital Return of purchase of own shares 3 Buy now
28 Mar 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
12 Mar 2014 officers Appointment of director (Mr Andrew Maxwell Nicholson) 2 Buy now
11 Mar 2014 officers Appointment of director (Mrs Janet Louise Nicholson) 3 Buy now
18 Feb 2014 capital Notice of cancellation of shares 4 Buy now
18 Feb 2014 capital Return of purchase of own shares 5 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 capital Notice of cancellation of shares 4 Buy now
15 Jul 2013 capital Return of purchase of own shares 4 Buy now
20 Jun 2013 accounts Annual Accounts 18 Buy now
19 Apr 2013 capital Notice of cancellation of shares 4 Buy now
10 Apr 2013 capital Return of purchase of own shares 3 Buy now
03 Apr 2013 officers Appointment of secretary (Mr Christopher Dean Clark) 1 Buy now
02 Apr 2013 officers Termination of appointment of secretary (Pamela Morris) 1 Buy now
02 Apr 2013 officers Termination of appointment of director (Pamela Morris) 1 Buy now
26 Nov 2012 annual-return Annual Return 6 Buy now
30 May 2012 accounts Annual Accounts 19 Buy now
17 Dec 2011 annual-return Annual Return 6 Buy now
25 May 2011 accounts Annual Accounts 14 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Christopher Dean Clark) 2 Buy now
06 May 2010 accounts Annual Accounts 14 Buy now
12 Feb 2010 annual-return Annual Return 6 Buy now
15 May 2009 accounts Annual Accounts 16 Buy now
16 Dec 2008 annual-return Return made up to 24/11/08; full list of members 5 Buy now
30 Jun 2008 accounts Annual Accounts 16 Buy now
12 Jun 2008 capital Gbp ic 27567/24689.2\16/05/08\gbp sr 28778@0.1=2877.8\ 1 Buy now
22 May 2008 resolution Resolution 12 Buy now
02 Jan 2008 annual-return Return made up to 24/11/07; full list of members 4 Buy now
02 Jan 2008 address Location of register of members 1 Buy now
02 Jan 2008 address Location of debenture register 1 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: pattinson house, suite two, oak park, east road sleaford lincolnshire NG34 7EQ 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jul 2007 accounts Annual Accounts 16 Buy now
16 May 2007 address Location of register of members 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: st andrew's nursing & care home main street ewerby, sleaford lincolnshire NG34 9PL 1 Buy now
08 May 2007 capital Ad 07/05/07--------- £ si 600@.1=60 £ ic 27507/27567 1 Buy now
26 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Mar 2007 annual-return Return made up to 24/11/06; full list of members 4 Buy now