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

INGS House Care Limited

Documents

Total Documents53
Total Pages391

Filing History

5 December 2023Total exemption full accounts made up to 30 November 2023
12 June 2023Satisfaction of charge 080010660004 in full
5 June 2023Satisfaction of charge 2 in full
5 June 2023Satisfaction of charge 1 in full
23 March 2023Confirmation statement made on 22 March 2023 with no updates
20 February 2023Unaudited abridged accounts made up to 30 November 2022
22 July 2022Unaudited abridged accounts made up to 30 November 2021
22 March 2022Confirmation statement made on 22 March 2022 with no updates
20 August 2021Satisfaction of charge 080010660003 in full
22 March 2021Confirmation statement made on 22 March 2021 with no updates
10 February 2021Notification of Greenwood Residential Homes Limited as a person with significant control on 10 February 2021
10 February 2021Cessation of Karen Elizabeth Reynolds as a person with significant control on 10 February 2021
16 December 2020Unaudited abridged accounts made up to 30 November 2020
23 June 2020Total exemption full accounts made up to 30 November 2019
25 March 2020Confirmation statement made on 22 March 2020 with no updates
15 August 2019Unaudited abridged accounts made up to 30 November 2018
15 April 2019Confirmation statement made on 22 March 2019 with updates
26 June 2018Unaudited abridged accounts made up to 30 November 2017
22 March 2018Confirmation statement made on 22 March 2018 with no updates
22 March 2017Confirmation statement made on 22 March 2017 with updates
22 March 2017Confirmation statement made on 22 March 2017 with updates
22 December 2016Total exemption small company accounts made up to 30 November 2016
22 December 2016Total exemption small company accounts made up to 30 November 2016
29 September 2016Registration of charge 080010660004, created on 27 September 2016
29 September 2016Registration of charge 080010660004, created on 27 September 2016
19 August 2016Registered office address changed from 185 Adel Lane Leeds LS16 8BY to Sunningdale Nursing Home Town Street Rawdon Leeds LS19 6PU on 19 August 2016
19 August 2016Registered office address changed from 185 Adel Lane Leeds LS16 8BY to Sunningdale Nursing Home Town Street Rawdon Leeds LS19 6PU on 19 August 2016
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
25 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
30 December 2015Total exemption small company accounts made up to 30 November 2015
30 December 2015Total exemption small company accounts made up to 30 November 2015
11 August 2015Total exemption small company accounts made up to 30 November 2014
11 August 2015Total exemption small company accounts made up to 30 November 2014
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
6 August 2014Total exemption small company accounts made up to 30 November 2013
6 August 2014Total exemption small company accounts made up to 30 November 2013
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
13 February 2014Registration of charge 080010660003
13 February 2014Registration of charge 080010660003
21 August 2013Total exemption small company accounts made up to 30 November 2012
21 August 2013Total exemption small company accounts made up to 30 November 2012
9 April 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012
9 April 2013Previous accounting period shortened from 31 March 2013 to 30 November 2012
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
19 December 2012Particulars of a mortgage or charge / charge no: 2
19 December 2012Particulars of a mortgage or charge / charge no: 2
27 September 2012Particulars of a mortgage or charge / charge no: 1
27 September 2012Particulars of a mortgage or charge / charge no: 1
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed