Total Documents | 162 |
---|
Total Pages | 725 |
---|
21 February 2021 | Director's details changed for Mr Alpesh Patel on 16 January 2021 |
---|---|
21 February 2021 | Current accounting period shortened from 29 April 2021 to 31 March 2021 |
12 October 2020 | Company name changed hicare LIMITED\certificate issued on 12/10/20
|
7 October 2020 | Termination of appointment of Sukhjit Kaur Nanuwa as a director on 24 September 2020 |
7 October 2020 | Appointment of Mr Kiritkumar Shivabhai Patel as a director on 24 September 2020 |
7 October 2020 | Termination of appointment of Satnam Singh Nanuwa as a secretary on 24 September 2020 |
7 October 2020 | Registered office address changed from 13B High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 7 October 2020 |
7 October 2020 | Cessation of Sukhjit Kaur Nanuwa as a person with significant control on 24 September 2020 |
7 October 2020 | Cessation of Satnam Singh Nanuwa as a person with significant control on 24 September 2020 |
7 October 2020 | Notification of Kirklands Care Limited as a person with significant control on 24 September 2020 |
7 October 2020 | Appointment of Mr Alpesh Patel as a director on 24 September 2020 |
7 October 2020 | Appointment of Mr Jateen Patel as a director on 24 September 2020 |
7 October 2020 | Termination of appointment of Satnam Singh Nanuwa as a director on 24 September 2020 |
6 October 2020 | Registration of charge 030642780003, created on 24 September 2020 |
30 September 2020 | Satisfaction of charge 2 in full |
18 September 2020 | Total exemption full accounts made up to 29 April 2020 |
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates |
24 October 2019 | Total exemption full accounts made up to 29 April 2019 |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates |
25 January 2019 | Total exemption full accounts made up to 29 April 2018 |
14 November 2018 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to 13B High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 14 November 2018 |
14 November 2018 | Change of details for Sukhjit Kaur Nanuwa as a person with significant control on 24 August 2018 |
14 November 2018 | Change of details for Satnam Singh Nanuwa as a person with significant control on 24 August 2018 |
15 August 2018 | Second filing for the termination of Harjit Singh Nanuwa as a director |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates |
27 June 2018 | Cessation of Harjit Singh Nanuwa as a person with significant control on 1 June 2018 |
21 June 2018 | Termination of appointment of Harjit Singh Nanuwa as a director on 1 January 2018
|
19 June 2018 | Total exemption full accounts made up to 29 April 2017 |
14 May 2018 | Confirmation statement made on 21 April 2018 with no updates |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 |
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 |
12 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
6 February 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 6 February 2012 |
6 February 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 6 February 2012 |
6 February 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 6 February 2012 |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
14 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
29 June 2010 | Director's details changed for Harjit Singh Nanuwa on 5 June 2010 |
29 June 2010 | Director's details changed for Harjit Singh Nanuwa on 5 June 2010 |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Harjit Singh Nanuwa on 5 June 2010 |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 |
8 December 2009 | Director's details changed for Harjit Singh Nanuwa on 19 November 2009 |
8 December 2009 | Director's details changed for Harjit Singh Nanuwa on 19 November 2009 |
7 December 2009 | Secretary's details changed for Satnam Singh Nanuwa on 19 November 2009 |
7 December 2009 | Director's details changed for Satnam Singh Nanuwa on 19 November 2009 |
7 December 2009 | Director's details changed for Sukhjit Kaur Nanuwa on 19 November 2009 |
7 December 2009 | Secretary's details changed for Satnam Singh Nanuwa on 19 November 2009 |
7 December 2009 | Director's details changed for Satnam Singh Nanuwa on 19 November 2009 |
7 December 2009 | Director's details changed for Sukhjit Kaur Nanuwa on 19 November 2009 |
17 June 2009 | Return made up to 05/06/09; full list of members |
17 June 2009 | Return made up to 05/06/09; full list of members |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 |
17 June 2008 | Return made up to 05/06/08; full list of members |
17 June 2008 | Return made up to 05/06/08; full list of members |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
11 September 2007 | Return made up to 05/06/07; full list of members |
11 September 2007 | Return made up to 05/06/07; full list of members |
11 September 2007 | Director's particulars changed |
11 September 2007 | Director's particulars changed |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 |
26 June 2006 | Return made up to 05/06/06; full list of members
|
26 June 2006 | Return made up to 05/06/06; full list of members
|
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 |
1 July 2005 | Return made up to 05/06/05; full list of members |
1 July 2005 | Return made up to 05/06/05; full list of members |
28 June 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 |
28 June 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 |
21 April 2005 | Particulars of mortgage/charge |
21 April 2005 | Particulars of mortgage/charge |
23 February 2005 | New director appointed |
23 February 2005 | New director appointed |
21 June 2004 | Return made up to 05/06/04; full list of members |
21 June 2004 | Return made up to 05/06/04; full list of members |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 |
12 June 2003 | Return made up to 05/06/03; full list of members |
12 June 2003 | Return made up to 05/06/03; full list of members |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 |
15 June 2002 | Return made up to 05/06/02; full list of members
|
15 June 2002 | Return made up to 05/06/02; full list of members
|
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 |
24 December 2001 | Registered office changed on 24/12/01 from: 304 leicester road wigston fields leicester LE18 1JX |
24 December 2001 | Registered office changed on 24/12/01 from: 304 leicester road wigston fields leicester LE18 1JX |
14 June 2001 | Return made up to 05/06/01; full list of members
|
14 June 2001 | Return made up to 05/06/01; full list of members
|
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 |
10 July 2000 | Return made up to 05/06/00; full list of members |
10 July 2000 | Return made up to 05/06/00; full list of members |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 |
14 June 1999 | Return made up to 05/06/99; full list of members |
14 June 1999 | Return made up to 05/06/99; full list of members |
23 March 1999 | Accounts for a dormant company made up to 30 June 1998 |
23 March 1999 | Accounts for a dormant company made up to 30 June 1998 |
25 June 1998 | Return made up to 05/06/98; no change of members |
25 June 1998 | Return made up to 05/06/98; no change of members |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 |
23 June 1997 | Return made up to 05/06/97; no change of members |
23 June 1997 | Return made up to 05/06/97; no change of members |
31 January 1997 | Accounts for a dormant company made up to 30 June 1996 |
31 January 1997 | Accounts for a dormant company made up to 30 June 1996 |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
3 July 1996 | Return made up to 05/06/96; full list of members |
3 July 1996 | Return made up to 05/06/96; full list of members |
27 June 1995 | Ad 05/06/95--------- £ si 99@1=99 £ ic 1/100 |
27 June 1995 | Director resigned |
27 June 1995 | Secretary resigned |
27 June 1995 | Registered office changed on 27/06/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN |
27 June 1995 | Director resigned |
27 June 1995 | Registered office changed on 27/06/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN |
27 June 1995 | Ad 05/06/95--------- £ si 99@1=99 £ ic 1/100 |
27 June 1995 | Secretary resigned |
5 June 1995 | Incorporation |
5 June 1995 | Incorporation |