FIRST CARE HOMES LIMITED

08066993
3000A PARKWAY WHITELEY FAREHAM PO15 7FX

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 6 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 5 Buy now
22 May 2023 officers Termination of appointment of secretary (Nigel Schofield) 1 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 officers Change of particulars for director (Mr Paul Anthony Keith Jeffery) 2 Buy now
16 Aug 2022 accounts Annual Accounts 6 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 6 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 officers Change of particulars for director (Mrs Helena Bernadette Jeffery) 2 Buy now
03 Aug 2020 accounts Annual Accounts 6 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Keith Jeffery) 2 Buy now
20 Jun 2019 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2017 accounts Annual Accounts 2 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
28 Jun 2016 accounts Annual Accounts 2 Buy now
05 Aug 2015 accounts Annual Accounts 2 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 officers Change of particulars for director (Mrs Helena Jeffery) 2 Buy now
18 Jun 2015 officers Change of particulars for director (Mr Robert James Jeffery) 2 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 accounts Annual Accounts 2 Buy now
11 Nov 2014 mortgage Registration of a charge 10 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
03 Feb 2014 accounts Annual Accounts 2 Buy now
09 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2013 officers Appointment of director (Mr Paul Anthony Keith Jeffery) 2 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
14 May 2012 incorporation Incorporation Company 38 Buy now