About

Registered Number: 09216383
Date of Incorporation: 12/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Stratton Court Village Stratton Place, Stratton, Cirencester, GL7 2NB,

 

Having been setup in 2014, Court House Care Holdings Ltd are based in Cirencester. We don't know the number of employees at the business. Whiteley, David Andrew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, David Andrew 18 October 2017 29 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 10 February 2020
AA01 - Change of accounting reference date 28 January 2020
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 31 January 2019
TM01 - Termination of appointment of director 23 January 2019
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 28 January 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
MR01 - N/A 09 January 2018
DISS40 - Notice of striking-off action discontinued 09 September 2017
AA - Annual Accounts 08 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 07 February 2017
AA01 - Change of accounting reference date 30 January 2017
AA - Annual Accounts 18 July 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 20 January 2016
AA01 - Change of accounting reference date 16 March 2015
RESOLUTIONS - N/A 12 March 2015
RESOLUTIONS - N/A 12 March 2015
SH01 - Return of Allotment of shares 12 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2015
SH08 - Notice of name or other designation of class of shares 12 March 2015
MA - Memorandum and Articles 12 March 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
MR01 - N/A 27 February 2015
CERTNM - Change of name certificate 18 February 2015
CONNOT - N/A 18 February 2015
TM01 - Termination of appointment of director 13 February 2015
AD01 - Change of registered office address 13 February 2015
AP01 - Appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
NEWINC - New incorporation documents 12 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Fully Satisfied

N/A

A registered charge 23 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.