|
|
13 Feb 2026
|
13 Feb 2026
Director's details changed for Mr Jordan Michael Nadat on 1 November 2025
|
|
|
13 Feb 2026
|
13 Feb 2026
Registered office address changed from Unit 1 Fairground Way Walsall West Midlands WS1 4NU England to 1, Chapel Court, Holly Walk Leamington Spa CV32 4YS on 13 February 2026
|
|
|
03 Nov 2025
|
03 Nov 2025
Registration of charge 132343380001, created on 31 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 20 October 2025 with updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Jn Care Group Holdings Limited as a person with significant control on 17 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Cessation of Lisa Marie Wrack as a person with significant control on 17 October 2025
|
|
|
17 Oct 2025
|
17 Oct 2025
Statement of capital following an allotment of shares on 17 October 2025
|
|
|
17 Oct 2025
|
17 Oct 2025
Statement of capital following an allotment of shares on 17 October 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 15 August 2025 with updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Notification of Jn Care Group Holdings Limited as a person with significant control on 16 August 2024
|
|
|
24 Feb 2025
|
24 Feb 2025
Cessation of Jordan Nadat as a person with significant control on 15 August 2024
|
|
|
29 Jan 2025
|
29 Jan 2025
Change of details for Mr Jordan Nadat as a person with significant control on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Director's details changed for Mr Jordan Nadat on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Director's details changed for Mr Jordan Nadat on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Change of details for Mr Jordan Nadat as a person with significant control on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from 36 Navigation Street Art Court Walsall West Midlands WS2 9LT United Kingdom to Unit 1 Fairground Way Walsall West Midlands WS1 4NU on 28 January 2025
|
|
|
15 Aug 2024
|
15 Aug 2024
Confirmation statement made on 15 August 2024 with updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 28 February 2024 with updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Registered office address changed from Little Aston Village Hall Little Aston Lane Sutton Coldfield West Midlands B74 3UF England to 36 Navigation Street Art Court Walsall West Midlands WS2 9LT on 20 February 2023
|
|
|
02 Nov 2022
|
02 Nov 2022
Notification of Jordan Nadat as a person with significant control on 30 September 2022
|