|
|
02 Jan 2026
|
02 Jan 2026
Satisfaction of charge 104838940001 in full
|
|
|
24 Dec 2025
|
24 Dec 2025
Registration of charge 104838940002, created on 23 December 2025
|
|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 13 September 2025 with no updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Director's details changed for Mr Charles Andrew Taylor on 3 January 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 13 September 2022 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Resolutions
|
|
|
12 Sep 2022
|
12 Sep 2022
Memorandum and Articles of Association
|
|
|
30 Jun 2022
|
30 Jun 2022
Registered office address changed from Shipston Lodge Armistice Close Shipston-on-Stour Warwickshire CV36 4QG England to C/O Banbury Heights Nursing Home 11 Old Parr Road Banbury OX16 5HT on 30 June 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Termination of appointment of Timothy Taylor as a director on 1 December 2020
|
|
|
10 Dec 2021
|
10 Dec 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Previous accounting period shortened from 30 September 2021 to 30 June 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Notification of Taylor and Taylor Care Limited as a person with significant control on 1 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Cessation of Taylor & Taylor (Shires) Limited as a person with significant control on 1 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Termination of appointment of Madeline Taylor as a director on 1 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Termination of appointment of Mark Andrew Taylor as a director on 1 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Notification of Taylor & Taylor (Shires) Limited as a person with significant control on 25 October 2019
|