|
|
14 Dec 2025
|
14 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Satisfaction of charge 130182350003 in full
|
|
|
19 Aug 2025
|
19 Aug 2025
Registration of charge 130182350004, created on 14 August 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Registration of charge 130182350005, created on 14 August 2025
|
|
|
13 Dec 2024
|
13 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 6 December 2022 with updates
|
|
|
19 May 2022
|
19 May 2022
Registration of charge 130182350003, created on 13 May 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Notification of Worthing Care Holdings Limited as a person with significant control on 1 February 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Cessation of Cinnamon Care Capital Gp3 Limited Partnership as a person with significant control on 1 February 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Current accounting period extended from 30 November 2021 to 31 March 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 6 December 2021 with updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 12 November 2021 with updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from Old Bridge House 40 Church Street Staines-upon-Thames TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 26 July 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Resolutions
|
|
|
27 Apr 2021
|
27 Apr 2021
Cessation of Aspire Lpp Limited as a person with significant control on 22 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Notification of Cinnamon Care Capital Gp3 Limited Partnership as a person with significant control on 22 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom to Old Bridge House 40 Church Street Staines-upon-Thames TW18 4EP on 27 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Termination of appointment of Michael Thomas Lucas as a director on 22 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Appointment of Mr Declan Patrick Walsh as a director on 22 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Satisfaction of charge 130182350002 in full
|