G & a Care Homes LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £945,189 | -0.06% |
Employees | £0 | 0% |
Total assets | £844,488 | -0.07% |
MYCARE HOMES (WEST END) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04332993 |
Record last updated | Tuesday, December 6, 2016 8:42:42 AM UTC |
Official Address | Wentworth House 4400 Parkway Whiteley Hampshire Po157fj There are 228 companies registered at this street |
Locality | Whiteley |
Region | England |
Postal Code | PO157FJ |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Dec 8, 2015 | Annual return |  |
Financials | Oct 13, 2015 | Annual accounts |  |
Registry | Jan 20, 2015 | Annual return |  |
Financials | Oct 1, 2014 | Annual accounts |  |
Registry | Dec 4, 2013 | Annual return |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | Dec 5, 2012 | Annual return |  |
Financials | Oct 5, 2012 | Annual accounts |  |
Registry | May 1, 2012 | Change of registered office address |  |
Registry | Apr 28, 2012 | Notice of striking-off action discontinued |  |
Registry | Apr 25, 2012 | Annual return |  |
Registry | Apr 24, 2012 | Resignation of one Secretary |  |
Registry | Apr 10, 2012 | First notification of strike-off action in london gazette |  |
Registry | Mar 1, 2012 | Resignation of one Secretary |  |
Financials | Sep 29, 2011 | Annual accounts |  |
Financials | Mar 8, 2011 | Amended accounts |  |
Registry | Dec 22, 2010 | Annual return |  |
Financials | Sep 30, 2010 | Annual accounts |  |
Financials | Mar 26, 2010 | Amended accounts |  |
Registry | Dec 8, 2009 | Annual return |  |
Registry | Dec 8, 2009 | Change of particulars for director |  |
Registry | Dec 8, 2009 | Change of particulars for corporate secretary |  |
Financials | Oct 31, 2009 | Annual accounts |  |
Registry | Mar 11, 2009 | Annual return |  |
Registry | Mar 4, 2009 | Resignation of a secretary |  |
Registry | Mar 4, 2009 | Appointment of a secretary |  |
Registry | Mar 4, 2009 | Change in situation or address of registered office |  |
Registry | Feb 22, 2009 | Appointment of a person as Secretary |  |
Registry | Feb 20, 2009 | Resignation of one Secretary (a man) |  |
Financials | Dec 31, 2008 | Annual accounts |  |
Registry | Oct 1, 2008 | Change of accounting reference date |  |
Financials | Sep 22, 2008 | Annual accounts |  |
Registry | Feb 7, 2008 | Annual return |  |
Registry | Mar 19, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Mar 19, 2007 | Declaration in relation to assistance for the acquisition of shares 4332... |  |
Registry | Jan 27, 2007 | Resignation of a director |  |
Registry | Jan 27, 2007 | Resignation of a director 4332... |  |
Registry | Jan 27, 2007 | Resignation of a secretary |  |
Registry | Jan 27, 2007 | Resignation of a director |  |
Registry | Jan 27, 2007 | Appointment of a director |  |
Registry | Jan 27, 2007 | Appointment of a secretary |  |
Financials | Jan 25, 2007 | Annual accounts |  |
Registry | Jan 23, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 10, 2007 | Change in situation or address of registered office |  |
Registry | Jan 10, 2007 | Annual return |  |
Registry | Jan 2, 2007 | Particulars of a mortgage or charge |  |
Registry | Dec 29, 2006 | Change of name certificate |  |
Registry | Dec 29, 2006 | Company name change |  |
Registry | Dec 16, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 16, 2006 | Particulars of a mortgage or charge 4332... |  |
Registry | Dec 14, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 12, 2006 | Two appointments: 2 men |  |
Registry | Oct 26, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 26, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 4332... |  |
Registry | Apr 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Apr 1, 2006 | Particulars of a mortgage or charge 4332... |  |
Registry | Feb 20, 2006 | Elective resolution |  |
Financials | Feb 7, 2006 | Annual accounts |  |
Registry | Dec 16, 2005 | Annual return |  |
Registry | May 24, 2005 | Change in situation or address of registered office |  |
Financials | May 5, 2005 | Annual accounts |  |
Registry | Jan 20, 2005 | Annual return |  |
Financials | May 6, 2004 | Annual accounts |  |
Registry | Jan 8, 2004 | Annual return |  |
Registry | Jun 5, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 5, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 7, 2003 | Annual return |  |
Registry | Sep 10, 2002 | Particulars of a mortgage or charge |  |
Registry | Sep 9, 2002 | Appointment of a director |  |
Registry | Aug 30, 2002 | Appointment of a woman |  |
Registry | Aug 22, 2002 | Change in situation or address of registered office |  |
Registry | Feb 20, 2002 | Change of accounting reference date |  |
Registry | Dec 13, 2001 | Appointment of a director |  |
Registry | Dec 13, 2001 | Appointment of a director 4332... |  |
Registry | Dec 11, 2001 | Resignation of a secretary |  |
Registry | Dec 11, 2001 | Resignation of a director |  |
Registry | Dec 3, 2001 | Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man |  |