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

Care Sante Kent Limited

Documents

Total Documents145
Total Pages628

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates
21 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
28 July 2023Registered office address changed from 524 Horizon House London Road Industrial Estate Baldock SG7 6NG England to Suite 22 Brunts Business Centre Samuel Brunts Way Mansfield NG18 2AH on 28 July 2023
23 November 2022Confirmation statement made on 14 October 2022 with no updates
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021
22 August 2022Registered office address changed from 27 Queensdale Place London W11 4SQ United Kingdom to 524 Horizon House London Road Industrial Estate Baldock SG7 6NG on 22 August 2022
10 June 2022Company name changed 121 care & mobility LTD\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-09
29 November 2021Confirmation statement made on 14 October 2021 with updates
31 March 2021Termination of appointment of Mark John Richardson as a director on 22 March 2021
31 March 2021Appointment of Mr Prateek Trehun as a director on 22 March 2021
31 March 2021Termination of appointment of Mark John Richardson as a secretary on 22 March 2021
31 March 2021Cessation of Louise Evelyn Francis Barton as a person with significant control on 22 March 2021
31 March 2021Appointment of Mr Roger Ian Booker as a director on 22 March 2021
31 March 2021Termination of appointment of Angela Nicola Smith as a director on 22 March 2021
31 March 2021Termination of appointment of Louise Evelyn Francis Barton as a director on 22 March 2021
31 March 2021Current accounting period extended from 31 August 2021 to 31 December 2021
31 March 2021Appointment of Anna Hodgson as a director on 22 March 2021
31 March 2021Registered office address changed from 98-100 Fds House John Wilson Business Park Reeves Way Whitstable Kent CT5 3QZ England to 27 Queensdale Place London W11 4SQ on 31 March 2021
31 March 2021Notification of Care Santé Limited as a person with significant control on 22 March 2021
31 March 2021Cessation of Mark John Richardson as a person with significant control on 22 March 2021
31 March 2021Appointment of Mr Roger Ian Booker as a secretary on 22 March 2021
31 March 2021Cessation of Jill Bacon as a person with significant control on 22 March 2021
13 November 2020Director's details changed for Miss Angela Nicola Smith on 23 July 2020
13 November 2020Confirmation statement made on 14 October 2020 with updates
9 November 2020Total exemption full accounts made up to 31 August 2020
21 November 2019Total exemption full accounts made up to 31 August 2019
24 October 2019Change of details for Jill Bacon as a person with significant control on 14 October 2019
24 October 2019Confirmation statement made on 14 October 2019 with updates
24 October 2019Director's details changed for Miss Angela Nicola Smith on 14 October 2019
26 March 2019Total exemption full accounts made up to 31 August 2018
22 March 2019Termination of appointment of Shaun Parr as a director on 22 March 2019
15 October 2018Confirmation statement made on 14 October 2018 with updates
28 September 2018Appointment of Mr Shaun Parr as a director on 8 January 2018
17 August 2018Second filing of Confirmation Statement dated 14/10/2016
29 March 2018Total exemption full accounts made up to 31 August 2017
21 March 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 100
30 October 2017Change of details for Mrs Louise Evelyn Francis Barton as a person with significant control on 15 October 2016
30 October 2017Change of details for Mrs Louise Evelyn Francis Barton as a person with significant control on 15 October 2016
27 October 2017Confirmation statement made on 14 October 2017 with updates
27 October 2017Change of details for Mr Mark John Richardson as a person with significant control on 15 October 2016
27 October 2017Change of details for Mr Mark John Richardson as a person with significant control on 15 October 2016
27 October 2017Notification of Jill Bacon as a person with significant control on 14 October 2017
27 October 2017Confirmation statement made on 14 October 2017 with updates
27 October 2017Notification of Jill Bacon as a person with significant control on 14 October 2017
17 October 2017Change of details for Mrs Louise Barton as a person with significant control on 17 October 2017
17 October 2017Director's details changed for Miss Angela Nicola Smith on 17 October 2017
17 October 2017Change of details for Mrs Louise Barton as a person with significant control on 17 October 2017
17 October 2017Director's details changed for Miss Angela Nicola Smith on 17 October 2017
26 September 2017Registered office address changed from 88 Herne Bay Road Swalecliffe Whitstable Kent CT5 2LX to 98-100 Fds House John Wilson Business Park Reeves Way Whitstable Kent CT5 3QZ on 26 September 2017
26 September 2017Registered office address changed from 88 Herne Bay Road Swalecliffe Whitstable Kent CT5 2LX to 98-100 Fds House John Wilson Business Park Reeves Way Whitstable Kent CT5 3QZ on 26 September 2017
15 May 2017Total exemption small company accounts made up to 31 August 2016
15 May 2017Total exemption small company accounts made up to 31 August 2016
11 November 2016Appointment of Miss Angela Nicola Smith as a director on 1 November 2016
11 November 2016Appointment of Miss Angela Nicola Smith as a director on 1 November 2016
1 November 2016Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2018.
1 November 2016Confirmation statement made on 14 October 2016 with updates
9 December 2015Total exemption small company accounts made up to 31 August 2015
9 December 2015Total exemption small company accounts made up to 31 August 2015
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 99
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 99
20 November 2014Total exemption full accounts made up to 31 August 2014
20 November 2014Total exemption full accounts made up to 31 August 2014
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 99
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 99
13 November 2013Total exemption full accounts made up to 31 August 2013
13 November 2013Total exemption full accounts made up to 31 August 2013
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99
23 October 2013Director's details changed for Mark John Richardson on 10 March 2013
23 October 2013Director's details changed for Mark John Richardson on 10 March 2013
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 99
23 October 2013Secretary's details changed for Mark John Richardson on 10 March 2013
23 October 2013Secretary's details changed for Mark John Richardson on 10 March 2013
31 May 2013Total exemption full accounts made up to 31 August 2012
31 May 2013Total exemption full accounts made up to 31 August 2012
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
6 March 2012Total exemption full accounts made up to 31 August 2011
6 March 2012Total exemption full accounts made up to 31 August 2011
22 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
22 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
24 May 2011Total exemption full accounts made up to 31 August 2010
24 May 2011Total exemption full accounts made up to 31 August 2010
16 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
16 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
26 May 2010Total exemption full accounts made up to 31 August 2009
26 May 2010Total exemption full accounts made up to 31 August 2009
21 December 2009Registered office address changed from 92 Herne Bay Road Whitstable Kent CT5 2LX on 21 December 2009
21 December 2009Registered office address changed from 92 Herne Bay Road Whitstable Kent CT5 2LX on 21 December 2009
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Mrs Louise Evelyn Francis Barton on 14 October 2009
30 October 2009Director's details changed for Mark John Richardson on 14 October 2009
30 October 2009Register inspection address has been changed
30 October 2009Director's details changed for Mark John Richardson on 14 October 2009
30 October 2009Director's details changed for Mrs Louise Evelyn Francis Barton on 14 October 2009
30 October 2009Register inspection address has been changed
19 May 2009Total exemption full accounts made up to 31 August 2008
19 May 2009Total exemption full accounts made up to 31 August 2008
15 October 2008Director's change of particulars / louise barton / 12/07/2007
15 October 2008Return made up to 14/10/08; full list of members
15 October 2008Return made up to 14/10/08; full list of members
15 October 2008Director's change of particulars / louise barton / 12/07/2007
14 November 2007Return made up to 14/10/07; full list of members
14 November 2007Return made up to 14/10/07; full list of members
21 September 2007Accounts for a dormant company made up to 31 August 2007
21 September 2007Accounts for a dormant company made up to 31 August 2007
21 August 2007New secretary appointed
21 August 2007New secretary appointed
11 August 2007Accounts for a dormant company made up to 31 October 2006
11 August 2007Accounts for a dormant company made up to 31 October 2006
11 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07
11 August 2007Accounting reference date shortened from 31/10/07 to 31/08/07
31 July 2007New director appointed
31 July 2007New director appointed
31 July 2007Secretary resigned
31 July 2007Secretary resigned
7 June 2007Registered office changed on 07/06/07 from: 53 newington road ramsgate kent CT12 6EW
7 June 2007Registered office changed on 07/06/07 from: 53 newington road ramsgate kent CT12 6EW
30 May 2007Company name changed 121 mobility LIMITED\certificate issued on 30/05/07
30 May 2007Company name changed 121 mobility LIMITED\certificate issued on 30/05/07
27 October 2006Return made up to 14/10/06; full list of members
27 October 2006Return made up to 14/10/06; full list of members
2 October 2006Memorandum and Articles of Association
2 October 2006Memorandum and Articles of Association
27 September 2006Company name changed 121 quality home care LIMITED\certificate issued on 27/09/06
27 September 2006Company name changed 121 quality home care LIMITED\certificate issued on 27/09/06
10 July 2006Accounts for a dormant company made up to 31 October 2005
10 July 2006Accounts for a dormant company made up to 31 October 2005
20 October 2005Return made up to 14/10/05; full list of members
20 October 2005Return made up to 14/10/05; full list of members
28 June 2005New secretary appointed
28 June 2005New secretary appointed
28 April 2005Accounts for a dormant company made up to 31 October 2004
28 April 2005Accounts for a dormant company made up to 31 October 2004
9 December 2004Secretary resigned
9 December 2004Secretary resigned
22 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2004Registered office changed on 16/01/04 from: windy ridge, 20 preston parade whitstable kent CT5 4AD
16 January 2004Registered office changed on 16/01/04 from: windy ridge, 20 preston parade whitstable kent CT5 4AD
14 October 2003Incorporation
14 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing