Rotherham
South Yorkshire
S66 7LJ
Director Name | Mr Melusi Moyo |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridge Court Ridge Road Rotherham South Yorkshire S65 1QD |
Director Name | Mrs Atinuke Taibat Sokoya |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 October 2015) |
Role | RGN |
Country of Residence | England |
Correspondence Address | 92 Wheldrake Road Sheffield Sheffield Southyorkshire S5 6UE |
Director Name | Mr Mzingaye Ngwenya |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 36 Jilling Gardens Dewsbury WF12 8DF |
Director Name | Mrs Barbra Ndlovu Alarezomo |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 2016) |
Role | Tutor |
Country of Residence | British |
Correspondence Address | 15 The Paddock Earlsheaton Dewsbury West Yorkshire WF12 8BY |
Registered Address | Moorgate Crofts Business Centre South Grove Rotherham S60 2DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
21 August 2023 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
3 February 2023 | Change of details for Mr Liver Ndlovu as a person with significant control on 29 April 2017 (2 pages) |
5 January 2023 | Registered office address changed from Moorgate Crofta Business Centre South Grove Rotherham S60 2DH England to Moorgate Crofts Business Centre South Grove Rotherham S60 2DH on 5 January 2023 (1 page) |
17 December 2022 | Registered office address changed from 76 Morrell Maltby Rotheham S66 7LJ United Kingdom to Moorgate Crofta Business Centre South Grove Rotherham S60 2DH on 17 December 2022 (1 page) |
3 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 June 2018 | Change of details for Mr Liver Ndlovu as a person with significant control on 28 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Liver Ndlovu on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Liver Ndlovu on 4 May 2017 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Barbra Ndlovu Alarezomo as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mzingaye Ngwenya as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mzingaye Ngwenya as a director on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Barbra Ndlovu Alarezomo as a director on 24 May 2016 (1 page) |
17 November 2015 | Appointment of Mrs Barbra Ndlovu Alarezomo as a director on 16 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Barbra Ndlovu Alarezomo as a director on 16 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Melusi Moyo as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Melusi Moyo as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Melusi Moyo as a director on 4 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Mzingaye Ngwenya as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Mzingaye Ngwenya as a director on 30 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Atinuke Taibat Sokoya as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Atinuke Taibat Sokoya as a director on 29 October 2015 (1 page) |
17 June 2015 | Company name changed the loving arms health care services LTD\certificate issued on 17/06/15
|
17 June 2015 | Company name changed the loving arms health care services LTD\certificate issued on 17/06/15
|
16 June 2015 | Appointment of Miss Atinuke Taibat Sokoya as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Miss Atinuke Taibat Sokoya as a director on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Liver Ndlovu on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Liver Ndlovu on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Melusi Moyo on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Melusi Moyo on 15 June 2015 (2 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|