Total Documents | 110 |
---|
Total Pages | 534 |
---|
21 June 2023 | Confirmation statement made on 10 June 2023 with updates |
---|---|
14 June 2023 | Satisfaction of charge 2 in full |
12 May 2023 | Satisfaction of charge 067339340004 in full |
12 May 2023 | Satisfaction of charge 3 in full |
12 May 2023 | Satisfaction of charge 1 in full |
26 April 2023 | Previous accounting period shortened from 31 December 2023 to 19 April 2023 |
24 April 2023 | Registration of charge 067339340007, created on 20 April 2023 |
24 April 2023 | Registration of charge 067339340005, created on 20 April 2023 |
24 April 2023 | Registration of charge 067339340006, created on 20 April 2023 |
21 April 2023 | Appointment of David Rowe-Bewick as a director on 20 April 2023 |
21 April 2023 | Appointment of Mr James Frank Allen as a director on 20 April 2023 |
21 April 2023 | Appointment of Karen Lewis as a director on 20 April 2023 |
21 April 2023 | Appointment of Faisal Lalani as a director on 20 April 2023 |
21 April 2023 | Appointment of Michael Ranson as a director on 20 April 2023 |
21 April 2023 | Termination of appointment of Neil Singh as a director on 20 April 2023 |
21 April 2023 | Cessation of Steven Stewart Bailey as a person with significant control on 20 April 2023 |
21 April 2023 | Termination of appointment of Steven Stewart Bailey as a director on 20 April 2023 |
21 April 2023 | Appointment of Jamil Mawji as a director on 20 April 2023 |
21 April 2023 | Notification of National Care Group Limited as a person with significant control on 20 April 2023 |
21 April 2023 | Cessation of Neil Singh as a person with significant control on 20 April 2023 |
21 April 2023 | Appointment of Michael Cleasby as a director on 20 April 2023 |
21 April 2023 | Appointment of Claire Jane Leake as a director on 20 April 2023 |
21 April 2023 | Termination of appointment of Steven Stewart Bailey as a secretary on 20 April 2023 |
21 April 2023 | Registered office address changed from Priory Place Priory Road Tiptree Colchester Essex CO5 0QE England to Suite 22 the Globe Centre St. James Square Accrington BB5 0RE on 21 April 2023 |
22 February 2023 | Statement of capital following an allotment of shares on 11 July 2019
|
22 February 2023 | Statement of capital following an allotment of shares on 21 January 2016
|
26 January 2023 | Total exemption full accounts made up to 31 December 2022 |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 |
26 July 2021 | Confirmation statement made on 24 July 2021 with updates |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates |
28 March 2020 | Total exemption full accounts made up to 31 December 2019 |
27 September 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 |
10 April 2019 | Registered office address changed from Westone Business Group Suite 36 88-90 Hatton Garden London EC1N 8PN to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 10 April 2019 |
31 January 2019 | Confirmation statement made on 21 January 2019 with no updates |
15 July 2018 | Total exemption full accounts made up to 31 October 2017 |
31 January 2018 | Confirmation statement made on 21 January 2018 with updates |
20 May 2017 | Total exemption small company accounts made up to 31 October 2016 |
20 May 2017 | Total exemption small company accounts made up to 31 October 2016 |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates |
11 November 2016 | Registration of charge 067339340004, created on 11 November 2016 |
11 November 2016 | Registration of charge 067339340004, created on 11 November 2016 |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
28 October 2015 | Director's details changed for Mr Neil Singh on 15 November 2014 |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Neil Singh on 15 November 2014 |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 |
7 November 2014 | Director's details changed for Mr Neil Phillips on 1 November 2014 |
7 November 2014 | Director's details changed for Mr Neil Phillips on 1 November 2014 |
7 November 2014 | Director's details changed for Mr Neil Phillips on 1 November 2014 |
2 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 |
2 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Secretary's details changed for Mr Steven Stewart Bailey on 27 October 2013 |
2 November 2013 | Director's details changed for Mr Neil Phillips on 27 October 2013 |
2 November 2013 | Director's details changed for Mr Steven Stewart Bailey on 27 October 2013 |
2 November 2013 | Director's details changed for Mr Neil Phillips on 27 October 2013 |
2 November 2013 | Secretary's details changed for Mr Steven Stewart Bailey on 27 October 2013 |
2 November 2013 | Director's details changed for Mr Steven Stewart Bailey on 27 October 2013 |
2 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
23 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
9 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
14 October 2011 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 14 October 2011 |
14 October 2011 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 14 October 2011 |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 |
26 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
23 December 2009 | Secretary's details changed for Stephen Bailey on 23 December 2009 |
23 December 2009 | Director's details changed for Stephen Bailey on 23 December 2009 |
23 December 2009 | Secretary's details changed for Stephen Bailey on 23 December 2009 |
23 December 2009 | Director's details changed for Neil Phillips on 23 December 2009 |
23 December 2009 | Director's details changed for Stephen Bailey on 23 December 2009 |
23 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders |
23 December 2009 | Director's details changed for Neil Phillips on 23 December 2009 |
23 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders |
21 December 2008 | Director and secretary appointed stephen bailey |
21 December 2008 | Director and secretary appointed stephen bailey |
21 December 2008 | Director appointed neil phillips |
21 December 2008 | Director appointed neil phillips |
27 October 2008 | Appointment terminated director yomtov jacobs |
27 October 2008 | Appointment terminated director yomtov jacobs |
27 October 2008 | Incorporation |
27 October 2008 | Incorporation |