-
CORSEWALL HOME CARE SERVICES LIMITED - 1 Gordon Street, Gordon Street, Dumfries, Dumfries And Galloway, United Kingdom
Company Information
- Company registration number
- SC340034
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Gordon Street
- Gordon Street
- Dumfries
- Dumfries And Galloway
- DG1 1EG
- Scotland 1 Gordon Street, Gordon Street, Dumfries, Dumfries And Galloway, DG1 1EG, Scotland UK
Management
- Managing Directors
- YESMIN, Shahida
- Company secretaries
- YESMIN, Shahida
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-25
- Age Of Company 2008-03-25 16 years
- SIC/NACE
- 88990
Ownership
- Beneficial Owners
- Mr Sayani Sainudeen
- Dr Sayani Sainudeen
- -
- Mrs Shahida Yesmin
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-03-25
- Annual Return
- Due Date: 2023-10-19
- Last Date: 2022-10-05
-
CORSEWALL HOME CARE SERVICES LIMITED Company Description
- CORSEWALL HOME CARE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no SC340034. Its current trading status is "live". It was registered 2008-03-25. It has declared SIC or NACE codes as "88990". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-25.It can be contacted at 1 Gordon Street .
Get CORSEWALL HOME CARE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Corsewall Home Care Services Limited - 1 Gordon Street, Gordon Street, Dumfries, Dumfries And Galloway, United Kingdom
- 2008-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CORSEWALL HOME CARE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-02-07) - AA
-
gazette-filings-brought-up-to-date (2024-02-07) - DISS40
-
change-person-director-company-with-change-date (2024-02-22) - CH01
-
change-to-a-person-with-significant-control (2024-02-22) - PSC04
-
accounts-with-accounts-type-micro-entity (2024-04-25) - AA
-
confirmation-statement-with-no-updates (2024-04-26) - CS01
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-01) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-04-01) - DISS16(SOAS)
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-03-31) - AA
-
confirmation-statement-with-updates (2021-10-16) - CS01
-
change-person-director-company-with-change-date (2021-10-16) - CH01
-
notification-of-a-person-with-significant-control (2021-10-16) - PSC01
-
cessation-of-a-person-with-significant-control (2021-10-16) - PSC07
keyboard_arrow_right 2020
-
resolution (2020-01-21) - RESOLUTIONS
-
gazette-filings-brought-up-to-date (2020-10-06) - DISS40
-
gazette-notice-compulsory (2020-02-25) - GAZ1
-
termination-director-company-with-name-termination-date (2020-10-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-21) - AD01
-
confirmation-statement-with-updates (2020-10-05) - CS01
-
dissolved-compulsory-strike-off-suspended (2020-04-21) - DISS16(SOAS)
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-12-30) - MR04
-
change-to-a-person-with-significant-control (2019-11-25) - PSC04
-
confirmation-statement-with-updates (2019-11-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-29) - AA
-
confirmation-statement-with-updates (2018-11-09) - CS01
-
appoint-person-director-company-with-name-date (2018-11-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-10) - MR01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-04) - AD01
-
confirmation-statement-with-updates (2017-11-17) - CS01
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
accounts-with-accounts-type-micro-entity (2017-12-12) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-11-05) - AP03
-
appoint-person-director-company-with-name-date (2016-11-05) - AP01
-
termination-director-company-with-name-termination-date (2016-11-05) - TM01
-
termination-secretary-company-with-name-termination-date (2016-11-05) - TM02
-
termination-secretary-company-with-name-termination-date (2016-12-11) - TM02
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
appoint-person-director-company-with-name-date (2016-12-11) - AP01
-
appoint-person-secretary-company-with-name-date (2016-12-11) - AP03
-
termination-director-company-with-name-termination-date (2016-12-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-12) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-07) - AD01
-
change-person-secretary-company-with-change-date (2016-11-05) - CH03
-
change-person-director-company-with-change-date (2016-11-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-24) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-22) - AA
-
change-person-secretary-company-with-change-date (2010-04-07) - CH03
-
change-person-director-company-with-change-date (2010-04-07) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-07) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-17) - 363a
-
legacy (2009-04-17) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-03-25) - NEWINC