PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, November 2023
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2023/10/02.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/15 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/15.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
2020/09/01 - the day director's appointment was terminated
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 25th, August 2020
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, February 2020
| resolution
|
Free Download
(12 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2020/02/28
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/17.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/17 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/17.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/02/17 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/17 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/02/17. New Address: Maybrook House Queensway Halesowen B63 4AH. Previous address: The White House Greenalls Avenue Wilderspool Business Park Stockton Heath Warrington WA4 6HL England
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 13th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 12th, June 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/05/29. New Address: The White House Greenalls Avenue Wilderspool Business Park Stockton Heath Warrington WA4 6HL. Previous address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/18. New Address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD. Previous address: The White House Greenalls Avenue Warrington WA4 6HL England
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/01
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/03/16. New Address: The White House Greenalls Avenue Warrington WA4 6HL. Previous address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2017
| resolution
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/06 with full list of members
filed on: 13th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
486798.01 GBP is the capital in company's statement on 2015/09/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
2015/07/31 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/06 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/09/06 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2012/10/31 to 2013/02/28
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/28 from Euro House 1394 High Road Whetstone London N20 9YZ England
filed on: 28th, February 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/28.
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
2013/02/28 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/02/28 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/02/28 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/09/30, originally was 2013/10/31.
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
573100.00 GBP is the capital in company's statement on 2013/02/20
filed on: 28th, February 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/01/10 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/11/23 from Euro House 1394 High Road Whetsone London N20 9YA
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/16 from 4 Regent Gate 83 High Street Waltham Cross EN8 7AF England
filed on: 16th, January 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/10 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/07 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, May 2011
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/05/06
filed on: 6th, May 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unique care homes LIMITEDcertificate issued on 19/04/11
filed on: 19th, April 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eden developements LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/12/06
change of name
|
|
AP01 |
New director appointment on 2010/12/21.
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|