LORIMER CARE HOMES LIMITED

SC412450
SANCTUARY HOUSE 7 FREELAND DRIVE GLASGOW SCOTLAND G53 6PG

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 21 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 21 Buy now
15 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 12 Buy now
23 Mar 2022 officers Termination of appointment of director (James Robert Thallon) 1 Buy now
23 Mar 2022 officers Termination of appointment of director (Diane French) 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 23 Buy now
04 Mar 2021 officers Change of particulars for director (Ms Diane French) 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 officers Appointment of director (Ms Diane French) 2 Buy now
23 Dec 2020 officers Change of particulars for director (Mrs Nicole Seymour) 2 Buy now
23 Sep 2020 officers Termination of appointment of director (Gareth David Tuckwell) 1 Buy now
20 May 2020 accounts Change Account Reference Date Company Current Extended 2 Buy now
10 Feb 2020 resolution Resolution 24 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jan 2020 officers Appointment of secretary (Mrs Nicole Seymour) 2 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
29 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2020 officers Appointment of director (Dr James Robert Thallon) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Nicole Seymour) 2 Buy now
17 Jan 2020 officers Appointment of director (Mrs Leanne Blackwood) 2 Buy now
17 Jan 2020 officers Appointment of director (Dr Gareth David Tuckwell) 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Shona Ann Walker) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (John Greig Walker) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Mary Angela Rhodes) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Colin Eric Rhodes) 1 Buy now
14 Jan 2020 officers Appointment of director (Craig Jon Moule) 2 Buy now
14 Jan 2020 officers Appointment of director (Mrs Sarah Clarke-Kuehn) 2 Buy now
14 Jan 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 01/12/2017 9 Buy now
30 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 01/12/2016 9 Buy now
30 Oct 2019 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
30 Oct 2019 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
30 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2019 accounts Annual Accounts 29 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 28 Buy now
04 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2018 resolution Resolution 25 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 accounts Annual Accounts 27 Buy now
28 Nov 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Nov 2017 resolution Resolution 1 Buy now
04 Apr 2017 resolution Resolution 24 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2017 accounts Annual Accounts 29 Buy now
15 Feb 2017 officers Termination of appointment of secretary (Mary Angela Rhodes) 1 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2016 mortgage Registration of a charge 18 Buy now
29 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 mortgage Registration of a charge 16 Buy now
06 Apr 2016 mortgage Registration of a charge 18 Buy now
06 Apr 2016 mortgage Registration of a charge 18 Buy now
06 Apr 2016 mortgage Registration of a charge 17 Buy now
28 Mar 2016 annual-return Annual Return 7 Buy now
24 Mar 2016 mortgage Registration of a charge 17 Buy now
24 Mar 2016 mortgage Registration of a charge 18 Buy now
22 Mar 2016 mortgage Mortgage Alter Floating Charge With Number 26 Buy now
16 Mar 2016 mortgage Registration of a charge 24 Buy now
10 Feb 2016 accounts Annual Accounts 22 Buy now
01 Apr 2015 accounts Annual Accounts 21 Buy now
12 Dec 2014 annual-return Annual Return 7 Buy now
07 Oct 2014 accounts Annual Accounts 21 Buy now
14 Jul 2014 resolution Resolution 25 Buy now
14 Jul 2014 officers Appointment of director (Mary Angela Rhodes) 3 Buy now
14 Jul 2014 officers Appointment of director (Shona Ann Walker) 3 Buy now
02 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
14 Dec 2013 accounts Annual Accounts 3 Buy now
14 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
01 Mar 2013 officers Appointment of secretary (Mrs Mary Angela Rhodes) 2 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2012 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
01 Dec 2011 incorporation Incorporation Company 40 Buy now