AA |
Full accounts data made up to 2023-06-30
filed on: 22nd, March 2024
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29
filed on: 29th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 3rd, April 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 30th, March 2022
|
accounts |
Free Download
(23 pages)
|
CH04 |
Secretary's details changed on 2022-03-23
filed on: 23rd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 1st, July 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: 2020-03-31
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 2nd, March 2020
|
accounts |
Free Download
(22 pages)
|
AP04 |
On 2019-08-07 - new secretary appointed
filed on: 13th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-08-07
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2019-06-12
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2019-06-12
filed on: 12th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-24
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 15th, March 2019
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 4th, April 2018
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 6 New Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 2017-09-25
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-06-23
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 4th, April 2017
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from 2016-10-05 to 2016-06-30
filed on: 27th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-10-05
filed on: 10th, August 2016
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period extended from 2015-07-31 to 2015-10-05
filed on: 21st, April 2016
|
accounts |
Free Download
(1 page)
|
AP04 |
On 2015-10-06 - new secretary appointed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-06
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-06
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-10-06
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-06
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BL to 6 New Street Square New Fetter Lane London EC4A 3AQ on 2015-10-23
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 23rd, October 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-06
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-06
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed prestige care (humberside) LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-20 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 12th, May 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-09-20 with full list of members
filed on: 22nd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-22: 100.00 GBP
|
capital |
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 22nd, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 1st, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-09-20 with full list of members
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-09-20
filed on: 20th, September 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 2013-07-11
filed on: 11th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 8th, May 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG United Kingdom on 2013-02-18
filed on: 18th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-20 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-09-07
filed on: 7th, September 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, February 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, January 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 19th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-09-20 with full list of members
filed on: 24th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2011-09-30 to 2011-07-31
filed on: 18th, May 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, October 2010
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2010
|
incorporation |
Free Download
(21 pages)
|