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