GENTLE HANDS HOME CARE LIMITED

08865440
KABLE HOUSE AMBER DRIVE LANGLEY MILL NOTTINGHAMSHIRE NG16 4BE

Documents

Documents
Date Category Description Pages
21 Aug 2024 accounts Annual Accounts 5 Buy now
12 Jun 2024 officers Termination of appointment of director (Patrick Ibuaku) 1 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2024 officers Appointment of director (Mr Chukwuemeka Emmanuel Ndu) 2 Buy now
25 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2023 officers Change of particulars for director (Mr Patrick Ibuaku) 2 Buy now
18 Oct 2023 officers Termination of appointment of secretary (Mandy Elizabeth Tilley) 1 Buy now
18 Oct 2023 officers Appointment of director (Mr Patrick Ibuaku) 2 Buy now
11 Oct 2023 accounts Annual Accounts 6 Buy now
09 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2023 officers Termination of appointment of director (Cheryl Ann Hayes) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 6 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 6 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 3 Buy now
15 Oct 2020 officers Termination of appointment of director (Thomas Mcquillan) 1 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2019 officers Appointment of director (Mrs Cheryl Ann Hayes) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Brian Anthony Rosenberg) 1 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 resolution Resolution 3 Buy now
25 Oct 2019 accounts Annual Accounts 8 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 8 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 8 Buy now
17 Feb 2017 mortgage Registration of a charge 42 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Thomas Mcquillan) 2 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Brian Anthony Rosenberg) 2 Buy now
09 Oct 2015 accounts Annual Accounts 2 Buy now
09 Jul 2015 officers Appointment of director (Mr Thomas Mcquillan) 2 Buy now
09 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
28 Jan 2014 incorporation Incorporation Company 44 Buy now