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

Clinical Care Limited

Documents

Total Documents72
Total Pages351

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023
22 January 2024Confirmation statement made on 6 January 2024 with no updates
19 July 2023Registration of charge 071173110002, created on 17 July 2023
19 July 2023Registration of charge 071173110001, created on 17 July 2023
27 April 2023Micro company accounts made up to 31 March 2022
30 January 2023Confirmation statement made on 6 January 2023 with no updates
21 July 2022Appointment of Mrs Kiranpreet Kaur Johal as a director on 21 July 2022
7 February 2022Appointment of Mr Dannyjo Singh Johal as a director on 1 July 2021
7 February 2022Change of details for Mr Jagdeep Singh Dosanjh as a person with significant control on 1 July 2021
7 February 2022Notification of Dannyjo Singh Johal as a person with significant control on 1 July 2021
7 February 2022Cessation of Davina Manveer Dosanjh as a person with significant control on 1 July 2021
7 February 2022Termination of appointment of Davina Manveer Dosanjh as a director on 1 July 2021
7 February 2022Confirmation statement made on 6 January 2022 with updates
7 February 2022Termination of appointment of Davina Dosanjh as a secretary on 1 July 2021
18 November 2021Total exemption full accounts made up to 31 March 2021
4 June 2021Confirmation statement made on 6 January 2021 with no updates
25 March 2021Total exemption full accounts made up to 31 March 2020
21 January 2020Confirmation statement made on 6 January 2020 with no updates
25 December 2019Total exemption full accounts made up to 31 March 2019
19 February 2019Amended micro company accounts made up to 31 March 2018
5 February 2019Confirmation statement made on 6 January 2019 with updates
17 December 2018Micro company accounts made up to 31 March 2018
19 February 2018Confirmation statement made on 6 January 2018 with no updates
30 December 2017Micro company accounts made up to 31 March 2017
13 June 2017Amended total exemption small company accounts made up to 31 March 2016
13 June 2017Amended total exemption small company accounts made up to 31 March 2016
28 February 2017Confirmation statement made on 6 January 2017 with updates
28 February 2017Confirmation statement made on 6 January 2017 with updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
30 March 2016Registered office address changed from Unit 8 Brian Clough Business Centre 200-222 Cotton Lane Derby DE24 8GJ to Unit 4 200-222 Cotton Lane Derby DE24 8GJ on 30 March 2016
30 March 2016Registered office address changed from Unit 8 Brian Clough Business Centre 200-222 Cotton Lane Derby DE24 8GJ to Unit 4 200-222 Cotton Lane Derby DE24 8GJ on 30 March 2016
21 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 140
21 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 140
28 December 2015Total exemption small company accounts made up to 31 March 2015
28 December 2015Total exemption small company accounts made up to 31 March 2015
22 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
22 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
22 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
4 December 2013Total exemption small company accounts made up to 31 March 2013
4 December 2013Total exemption small company accounts made up to 31 March 2013
16 January 2013Total exemption full accounts made up to 31 March 2012
16 January 2013Total exemption full accounts made up to 31 March 2012
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders
11 June 2012Appointment of Mrs Davina Dosanjh as a director
11 June 2012Appointment of Mrs Davina Dosanjh as a director
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
10 January 2012Termination of appointment of Satwant Kalirai as a director
10 January 2012Termination of appointment of Satwant Kalirai as a director
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 October 2011Total exemption small company accounts made up to 31 March 2011
6 October 2011Total exemption small company accounts made up to 31 March 2011
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
6 January 2011Director's details changed for Mr Jagdeep Dosanjh on 6 January 2011
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
6 January 2011Director's details changed for Mr Jagdeep Dosanjh on 6 January 2011
6 January 2011Director's details changed for Mr Jagdeep Dosanjh on 6 January 2011
4 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011
4 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011
15 November 2010Registered office address changed from 8 Plover Court Mickleover Derby Derbyshire DE3 0UN England on 15 November 2010
15 November 2010Registered office address changed from 8 Plover Court Mickleover Derby Derbyshire DE3 0UN England on 15 November 2010
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed