Download leads from Nexok and grow your business. Find out more

St. Cloud Care Limited

Documents

Total Documents321
Total Pages2,156

Filing History

7 July 2023Confirmation statement made on 26 June 2023 with no updates
24 April 2023Full accounts made up to 31 December 2022
16 March 2023Director's details changed for Mr Arnon Nir Rubinstein on 26 June 2022
16 March 2023Director's details changed for Mrs Liat Golani on 26 June 2022
16 March 2023Director's details changed for Mr Arnon Nir Rubinstein on 26 June 2022
16 March 2023Director's details changed for Mrs Liat Golani on 26 June 2022
5 July 2022Confirmation statement made on 26 June 2022 with no updates
30 May 2022Full accounts made up to 31 December 2021
28 June 2021Confirmation statement made on 26 June 2021 with no updates
28 April 2021Full accounts made up to 31 December 2020
19 December 2020Full accounts made up to 31 December 2019
1 July 2020Confirmation statement made on 26 June 2020 with no updates
11 December 2019Appointment of Mrs Liat Golani as a director on 13 November 2019
11 December 2019Termination of appointment of Eirik Peter Robson as a director on 13 November 2019
4 July 2019Full accounts made up to 31 December 2018
26 June 2019Confirmation statement made on 26 June 2019 with no updates
26 February 2019Cessation of Arnon Nir Rubinstein as a person with significant control on 6 April 2016
26 February 2019Cessation of Igal David Ahouvi as a person with significant control on 13 February 2019
26 February 2019Notification of a person with significant control statement
31 July 2018Confirmation statement made on 26 June 2018 with updates
6 June 2018Full accounts made up to 31 December 2017
14 July 2017Confirmation statement made on 26 June 2017 with updates
14 July 2017Notification of Arnon Nir Rubinstein as a person with significant control on 6 April 2016
14 July 2017Notification of Igal David Ahouvi as a person with significant control on 6 April 2016
14 July 2017Notification of Arnon Nir Rubinstein as a person with significant control on 6 April 2016
14 July 2017Confirmation statement made on 26 June 2017 with updates
14 July 2017Notification of Arnon Nir Rubinstein as a person with significant control on 14 July 2017
14 July 2017Notification of Igal David Ahouvi as a person with significant control on 14 July 2017
14 July 2017Notification of Igal David Ahouvi as a person with significant control on 6 April 2016
8 May 2017Full accounts made up to 31 December 2016
8 May 2017Full accounts made up to 31 December 2016
8 November 2016Satisfaction of charge 27 in full
8 November 2016Satisfaction of charge 30 in full
8 November 2016Satisfaction of charge 27 in full
8 November 2016Satisfaction of charge 26 in full
8 November 2016Satisfaction of charge 29 in full
8 November 2016Satisfaction of charge 23 in full
8 November 2016Satisfaction of charge 19 in full
8 November 2016Satisfaction of charge 26 in full
8 November 2016Satisfaction of charge 19 in full
8 November 2016Satisfaction of charge 24 in full
8 November 2016Satisfaction of charge 23 in full
8 November 2016Satisfaction of charge 29 in full
8 November 2016Satisfaction of charge 24 in full
8 November 2016Satisfaction of charge 30 in full
8 November 2016Satisfaction of charge 25 in full
8 November 2016Satisfaction of charge 25 in full
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
8 May 2016Full accounts made up to 31 December 2015
8 May 2016Full accounts made up to 31 December 2015
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
23 April 2015Full accounts made up to 31 December 2014
23 April 2015Full accounts made up to 31 December 2014
14 January 2015Registration of charge 022308270039, created on 8 January 2015
14 January 2015Registration of charge 022308270038, created on 8 January 2015
14 January 2015Registration of charge 022308270039, created on 8 January 2015
14 January 2015Registration of charge 022308270039, created on 8 January 2015
14 January 2015Registration of charge 022308270038, created on 8 January 2015
14 January 2015Registration of charge 022308270038, created on 8 January 2015
1 December 2014Section 519
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
1 December 2014Section 519
1 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 November 2014Director's details changed for Mr Eirik Peter Robinson on 14 November 2014
28 November 2014Director's details changed for Mr Eirik Peter Robinson on 14 November 2014
25 November 2014Appointment of Mr Arnon Nir Rubinstein as a director on 14 November 2014
25 November 2014Termination of appointment of Linton David John Connell as a director on 14 November 2014
25 November 2014Termination of appointment of Denise Christina Connell as a secretary on 14 November 2014
25 November 2014Termination of appointment of Philip Martin Connell as a director on 14 November 2014
25 November 2014Appointment of Mr Eirik Peter Robinson as a director on 14 November 2014
25 November 2014Termination of appointment of Linton David John Connell as a director on 14 November 2014
25 November 2014Termination of appointment of Denise Christina Connell as a secretary on 14 November 2014
25 November 2014Termination of appointment of Philip Martin Connell as a director on 14 November 2014
25 November 2014Appointment of Mr Eirik Peter Robinson as a director on 14 November 2014
25 November 2014Appointment of Mr Arnon Nir Rubinstein as a director on 14 November 2014
22 November 2014Registration of charge 022308270034, created on 14 November 2014
22 November 2014Registration of charge 022308270034, created on 14 November 2014
22 November 2014Registration of charge 022308270033, created on 14 November 2014
22 November 2014Registration of charge 022308270035, created on 14 November 2014
22 November 2014Registration of charge 022308270036, created on 14 November 2014
22 November 2014Registration of charge 022308270036, created on 14 November 2014
22 November 2014Registration of charge 022308270031, created on 14 November 2014
22 November 2014Registration of charge 022308270032, created on 14 November 2014
22 November 2014Registration of charge 022308270037, created on 14 November 2014
22 November 2014Registration of charge 022308270033, created on 14 November 2014
22 November 2014Registration of charge 022308270035, created on 14 November 2014
22 November 2014Registration of charge 022308270037, created on 14 November 2014
22 November 2014Registration of charge 022308270032, created on 14 November 2014
22 November 2014Registration of charge 022308270031, created on 14 November 2014
17 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
17 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014
24 October 2014Re-registration from a public company to a private limited company
24 October 2014Certificate of re-registration from Public Limited Company to Private
24 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
24 October 2014Re-registration of Memorandum and Articles
24 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
24 October 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
22 October 2014Director's details changed for Mr Linton David John Connell on 13 October 2014
22 October 2014Secretary's details changed for Denise Christina Connell on 13 October 2014
22 October 2014Director's details changed for Mr Linton David John Connell on 13 October 2014
22 October 2014Secretary's details changed for Denise Christina Connell on 13 October 2014
8 October 2014Full accounts made up to 31 March 2014
8 October 2014Full accounts made up to 31 March 2014
29 July 2014Satisfaction of charge 28 in full
29 July 2014Satisfaction of charge 28 in full
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
7 October 2013Full accounts made up to 31 March 2013
7 October 2013Full accounts made up to 31 March 2013
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
15 November 2012Director's details changed for Mr Philip Martin Connell on 15 November 2012
15 November 2012Director's details changed for Mr Philip Martin Connell on 15 November 2012
3 October 2012Full accounts made up to 31 March 2012
3 October 2012Full accounts made up to 31 March 2012
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
21 December 2011Amended full accounts made up to 31 March 2011
21 December 2011Amended full accounts made up to 31 March 2011
5 October 2011Full accounts made up to 31 March 2011
5 October 2011Full accounts made up to 31 March 2011
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
4 October 2010Full accounts made up to 31 March 2010
4 October 2010Full accounts made up to 31 March 2010
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
21 January 2010Particulars of a mortgage or charge / charge no: 30
21 January 2010Particulars of a mortgage or charge / charge no: 30
5 November 2009Full accounts made up to 31 March 2009
5 November 2009Full accounts made up to 31 March 2009
22 July 2009Return made up to 26/06/09; full list of members
22 July 2009Return made up to 26/06/09; full list of members
11 June 2009Particulars of a mortgage or charge / charge no: 29
11 June 2009Particulars of a mortgage or charge / charge no: 29
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
20 October 2008Full accounts made up to 31 March 2008
20 October 2008Full accounts made up to 31 March 2008
23 July 2008Return made up to 26/06/08; full list of members
23 July 2008Return made up to 26/06/08; full list of members
15 December 2007Particulars of mortgage/charge
15 December 2007Particulars of mortgage/charge
30 October 2007Full accounts made up to 31 March 2007
30 October 2007Full accounts made up to 31 March 2007
11 July 2007Location of register of members
11 July 2007Return made up to 26/06/07; full list of members
11 July 2007Location of register of members
11 July 2007Return made up to 26/06/07; full list of members
5 November 2006Full accounts made up to 31 March 2006
5 November 2006Full accounts made up to 31 March 2006
7 August 2006Return made up to 26/06/06; full list of members
7 August 2006Return made up to 26/06/06; full list of members
3 November 2005Full accounts made up to 31 March 2005
3 November 2005Full accounts made up to 31 March 2005
4 July 2005Return made up to 26/06/05; full list of members
4 July 2005Return made up to 26/06/05; full list of members
2 November 2004Full accounts made up to 31 March 2004
2 November 2004Full accounts made up to 31 March 2004
18 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 April 2004Registered office changed on 06/04/04 from: 31 greenend road chiswick london W4 1AP
6 April 2004Registered office changed on 06/04/04 from: 31 greenend road chiswick london W4 1AP
24 October 2003Full accounts made up to 31 March 2003
24 October 2003Full accounts made up to 31 March 2003
25 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 April 2003Declaration of satisfaction of mortgage/charge
9 April 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
25 February 2003Declaration of satisfaction of mortgage/charge
5 February 2003Particulars of mortgage/charge
5 February 2003Particulars of mortgage/charge
3 February 2003Declaration of mortgage charge released/ceased
3 February 2003Declaration of mortgage charge released/ceased
3 February 2003Declaration of mortgage charge released/ceased
3 February 2003Declaration of mortgage charge released/ceased
28 January 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
28 January 2003Particulars of mortgage/charge
27 January 2003Particulars of mortgage/charge
27 January 2003Particulars of mortgage/charge
27 January 2003Particulars of mortgage/charge
27 January 2003Particulars of mortgage/charge
9 September 2002Full accounts made up to 31 March 2002
9 September 2002Full accounts made up to 31 March 2002
2 August 2002Return made up to 26/06/02; full list of members
2 August 2002Return made up to 26/06/02; full list of members
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
17 December 2001Particulars of mortgage/charge
26 October 2001Full accounts made up to 31 March 2001
26 October 2001Full accounts made up to 31 March 2001
8 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 September 2000Full accounts made up to 31 March 2000
4 September 2000Full accounts made up to 31 March 2000
29 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 1999Full accounts made up to 31 March 1999
14 September 1999Full accounts made up to 31 March 1999
8 July 1999Return made up to 26/06/99; full list of members
8 July 1999Return made up to 26/06/99; full list of members
10 April 1999Particulars of mortgage/charge
10 April 1999Particulars of mortgage/charge
10 April 1999Particulars of mortgage/charge
10 April 1999Particulars of mortgage/charge
10 April 1999Particulars of mortgage/charge
10 April 1999Particulars of mortgage/charge
28 November 1998Particulars of mortgage/charge
28 November 1998Particulars of mortgage/charge
28 November 1998Particulars of mortgage/charge
28 November 1998Particulars of mortgage/charge
25 November 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 1998Director's particulars changed
25 November 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 1998Director's particulars changed
2 October 1998Application for reregistration from private to PLC
2 October 1998Declaration on reregistration from private to PLC
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 October 1998Auditor's statement
2 October 1998Certificate of change of name and re-registration from Private to Public Limited Company
2 October 1998Auditor's report
2 October 1998Application for reregistration from private to PLC
2 October 1998Re-registration of Memorandum and Articles
2 October 1998Auditor's statement
2 October 1998Balance Sheet
2 October 1998Balance Sheet
2 October 1998Declaration on reregistration from private to PLC
2 October 1998Auditor's report
2 October 1998Certificate of change of name and re-registration from Private to Public Limited Company
2 October 1998Re-registration of Memorandum and Articles
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 September 1998Full accounts made up to 31 March 1998
22 September 1998Full accounts made up to 31 March 1998
21 September 1998Registered office changed on 21/09/98 from: newbury crown east lane lower broadheath worcester hereford & worcester WR2 6RH
21 September 1998Registered office changed on 21/09/98 from: newbury crown east lane lower broadheath worcester hereford & worcester WR2 6RH
24 June 1998Particulars of mortgage/charge
24 June 1998Particulars of mortgage/charge
20 June 1998Particulars of mortgage/charge
20 June 1998Particulars of mortgage/charge
20 June 1998Particulars of mortgage/charge
20 June 1998Particulars of mortgage/charge
28 May 1998Particulars of mortgage/charge
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 March 1998Ad 13/03/98--------- £ si 49990@1=49990 £ ic 10/50000
17 March 1998Ad 13/03/98--------- £ si 49990@1=49990 £ ic 10/50000
24 September 1997Particulars of mortgage/charge
24 September 1997Particulars of mortgage/charge
2 September 1997Accounts for a small company made up to 31 March 1997
2 September 1997Accounts for a small company made up to 31 March 1997
30 June 1997Return made up to 26/06/97; no change of members
30 June 1997Return made up to 26/06/97; no change of members
10 January 1997Accounts for a small company made up to 31 March 1996
10 January 1997Accounts for a small company made up to 31 March 1996
28 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
28 June 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 1996Registered office changed on 23/05/96 from: st cloud old hills callow end worcester WR2 4TQ
23 May 1996Registered office changed on 23/05/96 from: st cloud old hills callow end worcester WR2 4TQ
11 May 1996Declaration of satisfaction of mortgage/charge
11 May 1996Declaration of satisfaction of mortgage/charge
4 May 1996Particulars of mortgage/charge
1 December 1995Accounts for a small company made up to 31 March 1995
1 December 1995Accounts for a small company made up to 31 March 1995
30 October 1995Company name changed st. Cloud nursing home LIMITED\certificate issued on 31/10/95
30 October 1995Company name changed st. Cloud nursing home LIMITED\certificate issued on 31/10/95
21 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 June 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
15 September 1993Company name changed\certificate issued on 15/09/93
15 September 1993Company name changed\certificate issued on 15/09/93
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 March 1988Incorporation
15 March 1988Incorporation
Sign up now to grow your client base. Plans & Pricing