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

Hallmark Care Homes (Bute Town) Limited

Documents

Total Documents142
Total Pages1,197

Filing History

10 January 2024Accounts for a medium company made up to 31 March 2023
19 April 2023Confirmation statement made on 31 March 2023 with no updates
12 April 2023Full accounts made up to 31 March 2022
4 April 2023Appointment of Mr Aneurin Russell Brown as a director on 1 April 2023
21 February 2023Resolutions
  • RES13 ‐ Company and is hereby approved, directors o the company are authorised to take any action 20/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
21 February 2023Memorandum and Articles of Association
17 February 2023Satisfaction of charge 051813820010 in full
17 February 2023Satisfaction of charge 051813820009 in full
10 February 2023Registration of charge 051813820013, created on 2 February 2023
22 May 2022Confirmation statement made on 31 March 2022 with no updates
19 December 2021Full accounts made up to 31 March 2021
25 May 2021Confirmation statement made on 31 March 2021 with no updates
17 April 2021Full accounts made up to 31 March 2020
9 April 2020Confirmation statement made on 31 March 2020 with no updates
19 December 2019Full accounts made up to 31 March 2019
9 April 2019Confirmation statement made on 31 March 2019 with no updates
5 January 2019Full accounts made up to 31 March 2018
11 April 2018Confirmation statement made on 31 March 2018 with no updates
9 April 2018Change of details for Hallmark Care Homes Group Limited as a person with significant control on 31 March 2018
8 January 2018Full accounts made up to 31 March 2017
23 October 2017Registration of charge 051813820011, created on 13 October 2017
23 October 2017Registration of charge 051813820012, created on 13 October 2017
23 October 2017Registration of charge 051813820012, created on 13 October 2017
23 October 2017Registration of charge 051813820011, created on 13 October 2017
14 June 2017Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017
14 June 2017Director's details changed for Mr Avnish Mitter Goyal on 14 June 2017
6 April 2017Confirmation statement made on 31 March 2017 with updates
6 April 2017Confirmation statement made on 31 March 2017 with updates
10 January 2017Full accounts made up to 31 March 2016
10 January 2017Full accounts made up to 31 March 2016
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
6 January 2016Full accounts made up to 31 March 2015
6 January 2016Full accounts made up to 31 March 2015
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Secretary's details changed for Mr Ram Goyal on 31 March 2015
28 April 2015Secretary's details changed for Mr Ram Goyal on 31 March 2015
28 April 2015Director's details changed for Mr Avnish Goyal on 31 March 2015
28 April 2015Director's details changed for Mr Avnish Goyal on 31 March 2015
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Director's details changed for Mr Ram Goyal on 31 March 2015
28 April 2015Director's details changed for Mr Ram Goyal on 31 March 2015
8 December 2014Full accounts made up to 31 March 2014
8 December 2014Full accounts made up to 31 March 2014
26 September 2014Satisfaction of charge 7 in full
26 September 2014Satisfaction of charge 6 in full
26 September 2014Satisfaction of charge 7 in full
26 September 2014Satisfaction of charge 8 in full
26 September 2014Satisfaction of charge 6 in full
26 September 2014Satisfaction of charge 8 in full
26 September 2014Satisfaction of charge 5 in full
26 September 2014Satisfaction of charge 5 in full
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
1 May 2014Registration of charge 051813820010
1 May 2014Registration of charge 051813820010
23 April 2014Registration of charge 051813820009
23 April 2014Registration of charge 051813820009
18 December 2013Full accounts made up to 31 March 2013
18 December 2013Full accounts made up to 31 March 2013
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
23 July 2013Auditor's resignation
23 July 2013Sect 519
23 July 2013Sect 519
23 July 2013Auditor's resignation
21 December 2012Full accounts made up to 31 March 2012
21 December 2012Full accounts made up to 31 March 2012
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
17 July 2012Director's details changed for Mr Avnish Goyal on 17 July 2012
17 July 2012Director's details changed for Mr Avnish Goyal on 17 July 2012
23 December 2011Accounts for a medium company made up to 31 March 2011
23 December 2011Accounts for a medium company made up to 31 March 2011
18 July 2011Director's details changed for Mr Avnish Goyal on 16 July 2011
18 July 2011Director's details changed for Mr Avnish Goyal on 16 July 2011
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
23 May 2011Change of name notice
23 May 2011Change of name notice
23 May 2011Company name changed hallmark healthcare (bute town) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
23 May 2011Company name changed hallmark healthcare (bute town) LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
1 December 2010Accounts for a small company made up to 31 March 2010
1 December 2010Accounts for a small company made up to 31 March 2010
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
16 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
10 December 2009Accounts for a small company made up to 31 March 2009
10 December 2009Accounts for a small company made up to 31 March 2009
17 July 2009Return made up to 16/07/09; full list of members
17 July 2009Return made up to 16/07/09; full list of members
18 November 2008Accounts for a small company made up to 31 March 2008
18 November 2008Accounts for a small company made up to 31 March 2008
1 October 2008Appointment terminated director vidya goyal
1 October 2008Appointment terminated director vidya goyal
16 July 2008Return made up to 16/07/08; full list of members
16 July 2008Return made up to 16/07/08; full list of members
28 January 2008Accounts for a small company made up to 31 March 2007
28 January 2008Accounts for a small company made up to 31 March 2007
3 January 2008Resolutions
  • RES13 ‐ Guarantee 19/12/07
3 January 2008Resolutions
  • RES13 ‐ Guarantee 19/12/07
14 September 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2007Accounts for a small company made up to 31 March 2006
30 January 2007Accounts for a small company made up to 31 March 2006
20 October 2006Particulars of mortgage/charge
20 October 2006Particulars of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
10 October 2006Declaration of satisfaction of mortgage/charge
16 September 2006Particulars of mortgage/charge
16 September 2006Particulars of mortgage/charge
23 August 2006Return made up to 16/07/06; full list of members
23 August 2006Return made up to 16/07/06; full list of members
7 July 2006Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS
7 July 2006Registered office changed on 07/07/06 from: first floor north, link house 62 high street billericay essex CM12 9BS
1 February 2006Accounts for a small company made up to 31 March 2005
1 February 2006Accounts for a small company made up to 31 March 2005
7 September 2005Return made up to 16/07/05; full list of members
7 September 2005Return made up to 16/07/05; full list of members
3 August 2005Particulars of mortgage/charge
3 August 2005Particulars of mortgage/charge
3 August 2005Particulars of mortgage/charge
3 August 2005Particulars of mortgage/charge
2 April 2005Particulars of mortgage/charge
2 April 2005Particulars of mortgage/charge
19 January 2005Company name changed hallmark healthcare (merthyr tyd fil) LIMITED\certificate issued on 19/01/05
19 January 2005Company name changed hallmark healthcare (merthyr tyd fil) LIMITED\certificate issued on 19/01/05
8 January 2005Particulars of mortgage/charge
8 January 2005Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
11 November 2004Particulars of mortgage/charge
9 September 2004Particulars of mortgage/charge
9 September 2004Particulars of mortgage/charge
28 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05
28 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05
16 July 2004Incorporation
16 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing