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

EPT Care Services Ltd

Documents

Total Documents29
Total Pages104

Filing History

10 August 2023Previous accounting period extended from 28 February 2023 to 31 March 2023
10 August 2023Accounts for a dormant company made up to 31 March 2023
10 August 2023Confirmation statement made on 7 June 2023 with updates
8 June 2022Company name changed limelight pictures LTD\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-07
7 June 2022Appointment of Mrs Alison Jane Cornelius as a director on 8 April 2022
7 June 2022Appointment of Eleanor Palmer Trust as a director on 8 April 2022
7 June 2022Appointment of Mr Anthony George Alderman as a director on 8 April 2022
7 June 2022Appointment of Mr Gail Oliver as a director on 8 April 2022
7 June 2022Notification of Eleanor Palmer Trust as a person with significant control on 8 April 2022
7 June 2022Cessation of Bryan Anthony Thornton as a person with significant control on 8 April 2022
7 June 2022Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to 106B Wood Street Barnet EN5 2UR on 7 June 2022
7 June 2022Confirmation statement made on 7 June 2022 with updates
7 June 2022Termination of appointment of Bryan Anthony Thornton as a director on 8 April 2022
16 March 2022Accounts for a dormant company made up to 28 February 2022
14 March 2022Appointment of Mr Bryan Anthony Thornton as a director on 11 March 2022
11 March 2022Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA on 11 March 2022
11 March 2022Notification of Bryan Anthony Thornton as a person with significant control on 10 March 2022
11 March 2022Confirmation statement made on 10 March 2022 with updates
10 January 2022Termination of appointment of Peter Anthony Valaitis as a director on 10 January 2022
10 January 2022Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 January 2022
10 January 2022Cessation of Peter Valaitis as a person with significant control on 10 January 2022
1 March 2021Accounts for a dormant company made up to 28 February 2021
9 February 2021Confirmation statement made on 4 February 2021 with no updates
4 March 2020Accounts for a dormant company made up to 28 February 2020
10 February 2020Confirmation statement made on 4 February 2020 with no updates
3 April 2019Accounts for a dormant company made up to 28 February 2019
11 February 2019Confirmation statement made on 4 February 2019 with no updates
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
5 February 2018Incorporation
Statement of capital on 2018-02-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing