|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 7 April 2025 with updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Memorandum and Articles of Association
|
|
|
18 Dec 2024
|
18 Dec 2024
Resolutions
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 9 July 2023 with updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Change of details for Ivolve Care Holdings Limited as a person with significant control on 19 June 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 19 June 2023
|
|
|
24 May 2023
|
24 May 2023
Appointment of Mr Neil David Robinson as a director on 15 May 2023
|
|
|
23 May 2023
|
23 May 2023
Termination of appointment of Tracy Pamela Dawkins as a director on 15 May 2023
|
|
|
06 Jan 2023
|
06 Jan 2023
Change of details for Tlc Care Holdings Limited as a person with significant control on 6 January 2023
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
30 May 2022
|
30 May 2022
Termination of appointment of Gareth Norman Dufton as a director on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Appointment of Miss Tracy Pamela Dawkins as a director on 27 May 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Director's details changed for Mr Timothy Michael Davies on 25 January 2022
|
|
|
25 Aug 2021
|
25 Aug 2021
Appointment of Mr Timothy Michael Davies as a director on 17 August 2021
|
|
|
10 Aug 2021
|
10 Aug 2021
Termination of appointment of Paul Reuben Hainsworth as a director on 9 August 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 9 July 2021 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Memorandum and Articles of Association
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
18 May 2021
|
18 May 2021
Statement of capital following an allotment of shares on 30 March 2021
|