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

Hutton Care Partnership Limited

Documents

Total Documents92
Total Pages403

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates
30 October 2022Micro company accounts made up to 30 April 2022
5 August 2022Director's details changed for Jayne Virginia Smith on 1 April 2021
3 May 2022Confirmation statement made on 29 April 2022 with no updates
30 January 2022Micro company accounts made up to 30 April 2021
30 April 2021Confirmation statement made on 29 April 2021 with no updates
22 December 2020Micro company accounts made up to 30 April 2020
11 May 2020Confirmation statement made on 29 April 2020 with no updates
19 December 2019Micro company accounts made up to 30 April 2019
30 April 2019Registration of charge 051164420001, created on 17 April 2019
30 April 2019Confirmation statement made on 29 April 2019 with updates
31 January 2019Registered office address changed from 21a Sandygate Road Crosspool Sheffield S10 5NG to 125 John Street Sheffield South Yorkshire S2 4QX on 31 January 2019
31 January 2019Micro company accounts made up to 30 April 2018
27 June 2018Confirmation statement made on 29 April 2018 with no updates
30 January 2018Micro company accounts made up to 30 April 2017
8 May 2017Confirmation statement made on 29 April 2017 with updates
8 May 2017Confirmation statement made on 29 April 2017 with updates
29 January 2017Total exemption small company accounts made up to 30 April 2016
29 January 2017Total exemption small company accounts made up to 30 April 2016
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
16 January 2016Total exemption small company accounts made up to 30 April 2015
16 January 2016Total exemption small company accounts made up to 30 April 2015
29 August 2015Compulsory strike-off action has been discontinued
29 August 2015Compulsory strike-off action has been discontinued
26 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
25 August 2015First Gazette notice for compulsory strike-off
25 August 2015First Gazette notice for compulsory strike-off
30 January 2015Total exemption small company accounts made up to 30 April 2014
30 January 2015Total exemption small company accounts made up to 30 April 2014
21 May 2014Director's details changed for Jayne Virginia Smith on 21 May 2014
21 May 2014Registered office address changed from 95 Queen Street Sheffield South Yorkshire S1 1WG England on 21 May 2014
21 May 2014Registered office address changed from 95 Queen Street Sheffield South Yorkshire S1 1WG England on 21 May 2014
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014Director's details changed for Jayne Virginia Smith on 21 May 2014
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 October 2013Total exemption small company accounts made up to 30 April 2013
21 October 2013Total exemption small company accounts made up to 30 April 2013
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
4 May 2012Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012
4 May 2012Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012
4 May 2012Registered office address changed from 95 Queen Street Sheffield South Yorks S1 1WG on 4 May 2012
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
27 January 2011Total exemption small company accounts made up to 30 April 2010
27 January 2011Total exemption small company accounts made up to 30 April 2010
16 June 2010Termination of appointment of Sarah Smith as a secretary
16 June 2010Termination of appointment of Sarah Smith as a secretary
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
9 June 2010Annual return made up to 29 April 2010 with a full list of shareholders
18 January 2010Total exemption small company accounts made up to 30 April 2009
18 January 2010Total exemption small company accounts made up to 30 April 2009
2 October 2009Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP
2 October 2009Registered office changed on 02/10/2009 from 183-185 fraser road sheffield S8 0JP
15 June 2009Return made up to 29/04/09; full list of members
15 June 2009Return made up to 29/04/09; full list of members
4 February 2009Total exemption small company accounts made up to 30 April 2008
4 February 2009Total exemption small company accounts made up to 30 April 2008
4 June 2008Return made up to 29/04/08; full list of members
4 June 2008Return made up to 29/04/08; full list of members
2 June 2008Total exemption small company accounts made up to 30 April 2007
2 June 2008Total exemption small company accounts made up to 30 April 2007
21 August 2007Total exemption small company accounts made up to 30 April 2006
21 August 2007Total exemption small company accounts made up to 30 April 2006
8 May 2007Return made up to 29/04/07; full list of members
8 May 2007Return made up to 29/04/07; full list of members
10 April 2007Registered office changed on 10/04/07 from: 6 fairfield road chesterfield derbyshire S40 4TP
10 April 2007Registered office changed on 10/04/07 from: 6 fairfield road chesterfield derbyshire S40 4TP
7 February 2007Registered office changed on 07/02/07 from: 183 fraser road woodseats sheffield s yorks S8 0JP
7 February 2007Return made up to 29/04/06; full list of members
7 February 2007Registered office changed on 07/02/07 from: 183 fraser road woodseats sheffield s yorks S8 0JP
7 February 2007Return made up to 29/04/06; full list of members
6 February 2007Registered office changed on 06/02/07 from: 6 fairfield road chesterfield derbyshire S40 4TP
6 February 2007Registered office changed on 06/02/07 from: 6 fairfield road chesterfield derbyshire S40 4TP
3 August 2006Total exemption small company accounts made up to 30 April 2005
3 August 2006Total exemption small company accounts made up to 30 April 2005
11 August 2005Return made up to 29/04/05; full list of members
11 August 2005Return made up to 29/04/05; full list of members
21 July 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100
21 July 2004Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100
30 April 2004Secretary resigned
30 April 2004Secretary resigned
29 April 2004Incorporation
29 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing