Download leads from Nexok and grow your business. Find out more

Kirklands Healthcare Limited

Documents

Total Documents162
Total Pages725

Filing History

21 February 2021Director's details changed for Mr Alpesh Patel on 16 January 2021
21 February 2021Current accounting period shortened from 29 April 2021 to 31 March 2021
12 October 2020Company name changed hicare LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
7 October 2020Termination of appointment of Sukhjit Kaur Nanuwa as a director on 24 September 2020
7 October 2020Appointment of Mr Kiritkumar Shivabhai Patel as a director on 24 September 2020
7 October 2020Termination of appointment of Satnam Singh Nanuwa as a secretary on 24 September 2020
7 October 2020Registered 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 2020Cessation of Sukhjit Kaur Nanuwa as a person with significant control on 24 September 2020
7 October 2020Cessation of Satnam Singh Nanuwa as a person with significant control on 24 September 2020
7 October 2020Notification of Kirklands Care Limited as a person with significant control on 24 September 2020
7 October 2020Appointment of Mr Alpesh Patel as a director on 24 September 2020
7 October 2020Appointment of Mr Jateen Patel as a director on 24 September 2020
7 October 2020Termination of appointment of Satnam Singh Nanuwa as a director on 24 September 2020
6 October 2020Registration of charge 030642780003, created on 24 September 2020
30 September 2020Satisfaction of charge 2 in full
18 September 2020Total exemption full accounts made up to 29 April 2020
14 July 2020Confirmation statement made on 27 June 2020 with no updates
24 October 2019Total exemption full accounts made up to 29 April 2019
5 July 2019Confirmation statement made on 27 June 2019 with no updates
25 January 2019Total exemption full accounts made up to 29 April 2018
14 November 2018Registered 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 2018Change of details for Sukhjit Kaur Nanuwa as a person with significant control on 24 August 2018
14 November 2018Change of details for Satnam Singh Nanuwa as a person with significant control on 24 August 2018
15 August 2018Second filing for the termination of Harjit Singh Nanuwa as a director
27 June 2018Confirmation statement made on 27 June 2018 with updates
27 June 2018Cessation of Harjit Singh Nanuwa as a person with significant control on 1 June 2018
21 June 2018Termination of appointment of Harjit Singh Nanuwa as a director on 1 January 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/08/2018.
19 June 2018Total exemption full accounts made up to 29 April 2017
14 May 2018Confirmation statement made on 21 April 2018 with no updates
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017
21 April 2017Confirmation statement made on 21 April 2017 with updates
21 April 2017Confirmation statement made on 21 April 2017 with updates
7 February 2017Total exemption small company accounts made up to 30 April 2016
7 February 2017Total exemption small company accounts made up to 30 April 2016
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
9 February 2016Total exemption small company accounts made up to 30 April 2015
9 February 2016Total exemption small company accounts made up to 30 April 2015
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
11 February 2015Total exemption small company accounts made up to 30 April 2014
11 February 2015Total exemption small company accounts made up to 30 April 2014
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
4 February 2014Total exemption small company accounts made up to 30 April 2013
4 February 2014Total exemption small company accounts made up to 30 April 2013
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
29 January 2013Total exemption small company accounts made up to 30 April 2012
29 January 2013Total exemption small company accounts made up to 30 April 2012
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
6 February 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 6 February 2012
6 February 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 6 February 2012
6 February 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 6 February 2012
19 January 2012Total exemption small company accounts made up to 30 April 2011
19 January 2012Total exemption small company accounts made up to 30 April 2011
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
29 June 2010Director's details changed for Harjit Singh Nanuwa on 5 June 2010
29 June 2010Director's details changed for Harjit Singh Nanuwa on 5 June 2010
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
29 June 2010Director's details changed for Harjit Singh Nanuwa on 5 June 2010
3 February 2010Total exemption small company accounts made up to 30 April 2009
3 February 2010Total exemption small company accounts made up to 30 April 2009
8 December 2009Director's details changed for Harjit Singh Nanuwa on 19 November 2009
8 December 2009Director's details changed for Harjit Singh Nanuwa on 19 November 2009
7 December 2009Secretary's details changed for Satnam Singh Nanuwa on 19 November 2009
7 December 2009Director's details changed for Satnam Singh Nanuwa on 19 November 2009
7 December 2009Director's details changed for Sukhjit Kaur Nanuwa on 19 November 2009
7 December 2009Secretary's details changed for Satnam Singh Nanuwa on 19 November 2009
7 December 2009Director's details changed for Satnam Singh Nanuwa on 19 November 2009
7 December 2009Director's details changed for Sukhjit Kaur Nanuwa on 19 November 2009
17 June 2009Return made up to 05/06/09; full list of members
17 June 2009Return made up to 05/06/09; full list of members
16 February 2009Total exemption small company accounts made up to 30 April 2008
16 February 2009Total exemption small company accounts made up to 30 April 2008
17 June 2008Return made up to 05/06/08; full list of members
17 June 2008Return made up to 05/06/08; full list of members
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 March 2008Particulars of a mortgage or charge / charge no: 2
26 March 2008Particulars of a mortgage or charge / charge no: 2
3 March 2008Total exemption small company accounts made up to 30 April 2007
3 March 2008Total exemption small company accounts made up to 30 April 2007
11 September 2007Return made up to 05/06/07; full list of members
11 September 2007Return made up to 05/06/07; full list of members
11 September 2007Director's particulars changed
11 September 2007Director's particulars changed
27 February 2007Total exemption small company accounts made up to 30 April 2006
27 February 2007Total exemption small company accounts made up to 30 April 2006
26 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2006Accounts for a dormant company made up to 30 April 2005
1 March 2006Accounts for a dormant company made up to 30 April 2005
1 July 2005Return made up to 05/06/05; full list of members
1 July 2005Return made up to 05/06/05; full list of members
28 June 2005Accounting reference date shortened from 30/06/05 to 30/04/05
28 June 2005Accounting reference date shortened from 30/06/05 to 30/04/05
27 April 2005Accounts for a dormant company made up to 30 June 2004
27 April 2005Accounts for a dormant company made up to 30 June 2004
21 April 2005Particulars of mortgage/charge
21 April 2005Particulars of mortgage/charge
23 February 2005New director appointed
23 February 2005New director appointed
21 June 2004Return made up to 05/06/04; full list of members
21 June 2004Return made up to 05/06/04; full list of members
23 April 2004Accounts for a dormant company made up to 30 June 2003
23 April 2004Accounts for a dormant company made up to 30 June 2003
12 June 2003Return made up to 05/06/03; full list of members
12 June 2003Return made up to 05/06/03; full list of members
23 April 2003Accounts for a dormant company made up to 30 June 2002
23 April 2003Accounts for a dormant company made up to 30 June 2002
15 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 April 2002Accounts for a dormant company made up to 30 June 2001
25 April 2002Accounts for a dormant company made up to 30 June 2001
24 December 2001Registered office changed on 24/12/01 from: 304 leicester road wigston fields leicester LE18 1JX
24 December 2001Registered office changed on 24/12/01 from: 304 leicester road wigston fields leicester LE18 1JX
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 April 2001Accounts for a dormant company made up to 30 June 2000
14 April 2001Accounts for a dormant company made up to 30 June 2000
10 July 2000Return made up to 05/06/00; full list of members
10 July 2000Return made up to 05/06/00; full list of members
20 April 2000Accounts for a dormant company made up to 30 June 1999
20 April 2000Accounts for a dormant company made up to 30 June 1999
14 June 1999Return made up to 05/06/99; full list of members
14 June 1999Return made up to 05/06/99; full list of members
23 March 1999Accounts for a dormant company made up to 30 June 1998
23 March 1999Accounts for a dormant company made up to 30 June 1998
25 June 1998Return made up to 05/06/98; no change of members
25 June 1998Return made up to 05/06/98; no change of members
7 April 1998Accounts for a dormant company made up to 30 June 1997
7 April 1998Accounts for a dormant company made up to 30 June 1997
23 June 1997Return made up to 05/06/97; no change of members
23 June 1997Return made up to 05/06/97; no change of members
31 January 1997Accounts for a dormant company made up to 30 June 1996
31 January 1997Accounts for a dormant company made up to 30 June 1996
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 July 1996Return made up to 05/06/96; full list of members
3 July 1996Return made up to 05/06/96; full list of members
27 June 1995Ad 05/06/95--------- £ si 99@1=99 £ ic 1/100
27 June 1995Director resigned
27 June 1995Secretary resigned
27 June 1995Registered office changed on 27/06/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN
27 June 1995Director resigned
27 June 1995Registered office changed on 27/06/95 from: c/o nationwide company services somerset house temple street birmingham B2 5DN
27 June 1995Ad 05/06/95--------- £ si 99@1=99 £ ic 1/100
27 June 1995Secretary resigned
5 June 1995Incorporation
5 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing