Total Documents | 145 |
---|
Total Pages | 628 |
---|
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates |
---|---|
21 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 |
28 July 2023 | Registered 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 2022 | Confirmation statement made on 14 October 2022 with no updates |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
28 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
28 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
22 August 2022 | Registered 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 2022 | Company name changed 121 care & mobility LTD\certificate issued on 10/06/22
|
29 November 2021 | Confirmation statement made on 14 October 2021 with updates |
31 March 2021 | Termination of appointment of Mark John Richardson as a director on 22 March 2021 |
31 March 2021 | Appointment of Mr Prateek Trehun as a director on 22 March 2021 |
31 March 2021 | Termination of appointment of Mark John Richardson as a secretary on 22 March 2021 |
31 March 2021 | Cessation of Louise Evelyn Francis Barton as a person with significant control on 22 March 2021 |
31 March 2021 | Appointment of Mr Roger Ian Booker as a director on 22 March 2021 |
31 March 2021 | Termination of appointment of Angela Nicola Smith as a director on 22 March 2021 |
31 March 2021 | Termination of appointment of Louise Evelyn Francis Barton as a director on 22 March 2021 |
31 March 2021 | Current accounting period extended from 31 August 2021 to 31 December 2021 |
31 March 2021 | Appointment of Anna Hodgson as a director on 22 March 2021 |
31 March 2021 | Registered 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 2021 | Notification of Care Santé Limited as a person with significant control on 22 March 2021 |
31 March 2021 | Cessation of Mark John Richardson as a person with significant control on 22 March 2021 |
31 March 2021 | Appointment of Mr Roger Ian Booker as a secretary on 22 March 2021 |
31 March 2021 | Cessation of Jill Bacon as a person with significant control on 22 March 2021 |
13 November 2020 | Director's details changed for Miss Angela Nicola Smith on 23 July 2020 |
13 November 2020 | Confirmation statement made on 14 October 2020 with updates |
9 November 2020 | Total exemption full accounts made up to 31 August 2020 |
21 November 2019 | Total exemption full accounts made up to 31 August 2019 |
24 October 2019 | Change of details for Jill Bacon as a person with significant control on 14 October 2019 |
24 October 2019 | Confirmation statement made on 14 October 2019 with updates |
24 October 2019 | Director's details changed for Miss Angela Nicola Smith on 14 October 2019 |
26 March 2019 | Total exemption full accounts made up to 31 August 2018 |
22 March 2019 | Termination of appointment of Shaun Parr as a director on 22 March 2019 |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates |
28 September 2018 | Appointment of Mr Shaun Parr as a director on 8 January 2018 |
17 August 2018 | Second filing of Confirmation Statement dated 14/10/2016 |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 |
21 March 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
30 October 2017 | Change of details for Mrs Louise Evelyn Francis Barton as a person with significant control on 15 October 2016 |
30 October 2017 | Change of details for Mrs Louise Evelyn Francis Barton as a person with significant control on 15 October 2016 |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates |
27 October 2017 | Change of details for Mr Mark John Richardson as a person with significant control on 15 October 2016 |
27 October 2017 | Change of details for Mr Mark John Richardson as a person with significant control on 15 October 2016 |
27 October 2017 | Notification of Jill Bacon as a person with significant control on 14 October 2017 |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates |
27 October 2017 | Notification of Jill Bacon as a person with significant control on 14 October 2017 |
17 October 2017 | Change of details for Mrs Louise Barton as a person with significant control on 17 October 2017 |
17 October 2017 | Director's details changed for Miss Angela Nicola Smith on 17 October 2017 |
17 October 2017 | Change of details for Mrs Louise Barton as a person with significant control on 17 October 2017 |
17 October 2017 | Director's details changed for Miss Angela Nicola Smith on 17 October 2017 |
26 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 August 2016 |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
11 November 2016 | Appointment of Miss Angela Nicola Smith as a director on 1 November 2016 |
11 November 2016 | Appointment of Miss Angela Nicola Smith as a director on 1 November 2016 |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates
|
1 November 2016 | Confirmation statement made on 14 October 2016 with updates |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
20 November 2014 | Total exemption full accounts made up to 31 August 2014 |
20 November 2014 | Total exemption full accounts made up to 31 August 2014 |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 November 2013 | Total exemption full accounts made up to 31 August 2013 |
13 November 2013 | Total exemption full accounts made up to 31 August 2013 |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mark John Richardson on 10 March 2013 |
23 October 2013 | Director's details changed for Mark John Richardson on 10 March 2013 |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Mark John Richardson on 10 March 2013 |
23 October 2013 | Secretary's details changed for Mark John Richardson on 10 March 2013 |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 |
31 May 2013 | Total exemption full accounts made up to 31 August 2012 |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 |
6 March 2012 | Total exemption full accounts made up to 31 August 2011 |
22 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders |
22 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 |
24 May 2011 | Total exemption full accounts made up to 31 August 2010 |
16 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders |
16 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 |
21 December 2009 | Registered office address changed from 92 Herne Bay Road Whitstable Kent CT5 2LX on 21 December 2009 |
21 December 2009 | Registered office address changed from 92 Herne Bay Road Whitstable Kent CT5 2LX on 21 December 2009 |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders |
2 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders |
30 October 2009 | Director's details changed for Mrs Louise Evelyn Francis Barton on 14 October 2009 |
30 October 2009 | Director's details changed for Mark John Richardson on 14 October 2009 |
30 October 2009 | Register inspection address has been changed |
30 October 2009 | Director's details changed for Mark John Richardson on 14 October 2009 |
30 October 2009 | Director's details changed for Mrs Louise Evelyn Francis Barton on 14 October 2009 |
30 October 2009 | Register inspection address has been changed |
19 May 2009 | Total exemption full accounts made up to 31 August 2008 |
19 May 2009 | Total exemption full accounts made up to 31 August 2008 |
15 October 2008 | Director's change of particulars / louise barton / 12/07/2007 |
15 October 2008 | Return made up to 14/10/08; full list of members |
15 October 2008 | Return made up to 14/10/08; full list of members |
15 October 2008 | Director's change of particulars / louise barton / 12/07/2007 |
14 November 2007 | Return made up to 14/10/07; full list of members |
14 November 2007 | Return made up to 14/10/07; full list of members |
21 September 2007 | Accounts for a dormant company made up to 31 August 2007 |
21 September 2007 | Accounts for a dormant company made up to 31 August 2007 |
21 August 2007 | New secretary appointed |
21 August 2007 | New secretary appointed |
11 August 2007 | Accounts for a dormant company made up to 31 October 2006 |
11 August 2007 | Accounts for a dormant company made up to 31 October 2006 |
11 August 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 |
11 August 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 |
31 July 2007 | New director appointed |
31 July 2007 | New director appointed |
31 July 2007 | Secretary resigned |
31 July 2007 | Secretary resigned |
7 June 2007 | Registered office changed on 07/06/07 from: 53 newington road ramsgate kent CT12 6EW |
7 June 2007 | Registered office changed on 07/06/07 from: 53 newington road ramsgate kent CT12 6EW |
30 May 2007 | Company name changed 121 mobility LIMITED\certificate issued on 30/05/07 |
30 May 2007 | Company name changed 121 mobility LIMITED\certificate issued on 30/05/07 |
27 October 2006 | Return made up to 14/10/06; full list of members |
27 October 2006 | Return made up to 14/10/06; full list of members |
2 October 2006 | Memorandum and Articles of Association |
2 October 2006 | Memorandum and Articles of Association |
27 September 2006 | Company name changed 121 quality home care LIMITED\certificate issued on 27/09/06 |
27 September 2006 | Company name changed 121 quality home care LIMITED\certificate issued on 27/09/06 |
10 July 2006 | Accounts for a dormant company made up to 31 October 2005 |
10 July 2006 | Accounts for a dormant company made up to 31 October 2005 |
20 October 2005 | Return made up to 14/10/05; full list of members |
20 October 2005 | Return made up to 14/10/05; full list of members |
28 June 2005 | New secretary appointed |
28 June 2005 | New secretary appointed |
28 April 2005 | Accounts for a dormant company made up to 31 October 2004 |
28 April 2005 | Accounts for a dormant company made up to 31 October 2004 |
9 December 2004 | Secretary resigned |
9 December 2004 | Secretary resigned |
22 November 2004 | Return made up to 14/10/04; full list of members
|
22 November 2004 | Return made up to 14/10/04; full list of members
|
16 January 2004 | Registered office changed on 16/01/04 from: windy ridge, 20 preston parade whitstable kent CT5 4AD |
16 January 2004 | Registered office changed on 16/01/04 from: windy ridge, 20 preston parade whitstable kent CT5 4AD |
14 October 2003 | Incorporation |
14 October 2003 | Incorporation |