KINGSACRE CARE LIMITED

SC466277
CANNING STREET EDINBURGH SCOTLAND EH3 8EH

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 10 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2023 accounts Annual Accounts 24 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2022 accounts Annual Accounts 21 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Jonathan Lloyd-Evans) 1 Buy now
01 Mar 2022 officers Termination of appointment of director (Mark Daniel Gross) 1 Buy now
04 Feb 2022 mortgage Registration of a charge 22 Buy now
04 Feb 2022 mortgage Registration of a charge 20 Buy now
24 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 officers Appointment of director (Mr Christopher David Ridgard) 2 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 officers Termination of appointment of director (David Martin Smith) 1 Buy now
26 Jul 2021 officers Appointment of director (Mr Jonathan Lloyd-Evans) 2 Buy now
13 Jul 2021 accounts Annual Accounts 10 Buy now
21 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2020 accounts Annual Accounts 9 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 May 2020 resolution Resolution 3 Buy now
23 Mar 2020 incorporation Memorandum Articles 20 Buy now
23 Mar 2020 resolution Resolution 2 Buy now
23 Mar 2020 mortgage Registration of a charge 9 Buy now
13 Mar 2020 mortgage Registration of a charge 23 Buy now
13 Mar 2020 mortgage Registration of a charge 61 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2020 officers Termination of appointment of director (Surjit Singh Sokhi) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Lekh Paul Sokhi) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Kenneth Mills Brown) 1 Buy now
02 Mar 2020 officers Termination of appointment of director (Caroline Anne Sokhi) 1 Buy now
02 Mar 2020 officers Appointment of director (Mr Mark Daniel Gross) 2 Buy now
02 Mar 2020 officers Appointment of director (Mr Gurkirpal Singh Tatla) 2 Buy now
02 Mar 2020 officers Appointment of director (Mr Manpreet Singh Johal) 2 Buy now
02 Mar 2020 officers Appointment of director (Mr David Martin Smith) 2 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2019 accounts Annual Accounts 11 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 7 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 6 Buy now
05 Jan 2017 officers Appointment of director (Mr Kenneth Mills Brown) 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Apr 2016 officers Appointment of director (Mr Surjit Singh Sokhi) 2 Buy now
19 Apr 2016 officers Termination of appointment of director (Gholam Reza Najafian) 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Ali Akbar Najafian) 1 Buy now
19 Apr 2016 officers Appointment of director (Mr Lekh Paul Sokhi) 2 Buy now
19 Apr 2016 officers Appointment of director (Dr Caroline Anne Sokhi) 2 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 mortgage Registration of a charge 7 Buy now
31 Mar 2016 change-of-name Certificate Change Of Name Company 3 Buy now
31 Mar 2016 resolution Resolution 1 Buy now
31 Mar 2016 mortgage Mortgage Alter Floating Charge With Number 34 Buy now
29 Mar 2016 mortgage Registration of a charge 6 Buy now
17 Mar 2016 mortgage Registration of a charge 11 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
18 Sep 2015 annual-return Annual Return 3 Buy now
18 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Aug 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 incorporation Incorporation Company 7 Buy now