CONSTANTIA HEALTHCARE (ROSELEIGH) LIMITED

Roseleigh Care Home Roseleigh Care Home, Middlesbrough, TS4 2BZ, Cleveland
StatusACTIVE
Company No.07294877
CategoryPrivate Limited Company
Incorporated24 Jun 2010
Age14 years, 17 days
JurisdictionEngland Wales

SUMMARY

CONSTANTIA HEALTHCARE (ROSELEIGH) LIMITED is an active private limited company with number 07294877. It was incorporated 14 years, 17 days ago, on 24 June 2010. The company address is Roseleigh Care Home Roseleigh Care Home, Middlesbrough, TS4 2BZ, Cleveland.



Company Fillings

Confirmation statement with no updates

Date: 08 Jul 2024

Action Date: 21 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert King

Appointment date: 2023-07-05

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed constantia healthcare LIMITED\certificate issued on 06/06/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072948770001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072948770001

Charge creation date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Constantia Healthcare Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert King

Termination date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Nicholas Robert King

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-15

Old address: New Vernon House Vernon Avenue Beeston Nottingham NG9 2NS United Kingdom

New address: Roseleigh Care Home Lytton Street Middlesbrough Cleveland TS4 2BZ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert King

Appointment date: 2014-06-24

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Redpath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2013

Action Date: 16 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-16

Old address: Mmr House Harrimans Lane Lenton Lane Ind Estate Nottingham Nottinghamshire NG7 2SF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed social rehabilitation services LTD\certificate issued on 16/08/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE WINDSCREENS LTD

14 BARDOLPHS CLOSE,READING,RG4 9ER

Number:11395846
Status:ACTIVE
Category:Private Limited Company

BRADFIELD DEVELOPMENTS LIMITED

20 MERLIN COURT,HUDDERSFIELD,HD4 7SP

Number:04684253
Status:ACTIVE
Category:Private Limited Company

BRODEN MEDIA LIMITED

CURZON HOUSE,BANSTEAD,SM7 2LJ

Number:04040492
Status:ACTIVE
Category:Private Limited Company

DANNGAS LIMITED

5 REDDISH VALE ROAD,STOCKPORT,SK5 7EU

Number:09536791
Status:ACTIVE
Category:Private Limited Company

LADY SASA CONSULTANCY LTD

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:11877851
Status:ACTIVE
Category:Private Limited Company

N A DESIGN LTD

14 SANDY MEAD,BERKSHIRE,SL6 2YS

Number:03884037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source