SILVER LINING CARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 07527804 |
Category | Private Limited Company |
Incorporated | 14 Feb 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SILVER LINING CARE SERVICES LIMITED is an active private limited company with number 07527804. It was incorporated 13 years, 4 months, 22 days ago, on 14 February 2011. The company address is Units 1-3 Yeo Business Park Units 1-3 Yeo Business Park, Clyst St Mary, EX5 1DP, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Change to a person with significant control
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-29
Psc name: Mcglade Holdings Limited
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-29
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-29
Officer name: Dr Sophie Jayne Mcglade
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-29
Officer name: Mr Mark Mcglade
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-28
Old address: Home Instead House Brook Road Budleigh Salterton Devon EX9 6AY England
New address: Units 1-3 Yeo Business Park Axehayes Farm Clyst St Mary Devon EX5 1DP
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Resolution
Date: 25 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vanessa Jayne Mcglade
Cessation date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 13 Jan 2021
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Mcglade
Cessation date: 2020-12-02
Documents
Notification of a person with significant control
Date: 13 Jan 2021
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcglade Holdings Limited
Notification date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 13 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 06 Nov 2020
Action Date: 01 Aug 2020
Category: Capital
Type: SH02
Date: 2020-08-01
Documents
Capital name of class of shares
Date: 06 Nov 2020
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 28 Oct 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sophie Jayne Mcglade
Appointment date: 2020-08-01
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mrs Vanessa Jayne Mcglade
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Mark Mcglade
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Mr Mark Mcglade
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mr Mark Mcglade
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-19
Old address: 1 Brook House Brook Road Budleigh Salterton Devon EX9 6AY
New address: Home Instead House Brook Road Budleigh Salterton Devon EX9 6AY
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mr Mark Mcglade
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-17
Officer name: Mr Mark Mcglade
Documents
Change registered office address company with date old address
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-17
Old address: 1 Brook House Brook Road Budleigh Salterton Devon EX9 6LZ England
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change account reference date company current extended
Date: 29 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-03-31
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-27
Officer name: Mrs Vanessa Jayne Mcglade
Documents
Change person director company with change date
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-27
Officer name: Mr Mark Mcglade
Documents
Change registered office address company with date old address
Date: 27 Jun 2011
Action Date: 27 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-27
Old address: Whiteacre Reigate Road Leatherhead Surrey KT22 8QY England
Documents
Some Companies
71A VICTORIA ROAD,LOWESTOFT,NR33 9LW
Number: | 09150624 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LOWER FARM COTTAGES,SEVERN STOKE,WR8 9JA
Number: | 09756628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,LONDON,NW3 6BP
Number: | 03449834 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY WAY,THETFORD,IP24 1DP
Number: | 08996034 |
Status: | ACTIVE |
Category: | Private Limited Company |
48B PIER ROAD,NORTHFLEET,DA11 9NB
Number: | 10814835 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOR,MAIDENHEAD,SL6 8BN
Number: | 01841255 |
Status: | ACTIVE |
Category: | Private Limited Company |