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

Moreways Healthcare Limited

Documents

Total Documents80
Total Pages295

Filing History

8 December 2023Confirmation statement made on 24 October 2023 with no updates
27 July 2023Change of details for Mr Ephantus Njogu as a person with significant control on 27 July 2023
27 February 2023Total exemption full accounts made up to 31 May 2022
26 November 2022Confirmation statement made on 24 October 2022 with no updates
17 June 2022Director's details changed for Mrs Esther Wanyua Maina on 17 June 2022
17 June 2022Director's details changed for Mr Ephantus Njogu on 17 June 2022
17 June 2022Change of details for Mr Ephantus Njogu as a person with significant control on 17 June 2022
17 June 2022Change of details for Mrs Esther Wanyua Maina as a person with significant control on 17 June 2022
31 May 2022Total exemption full accounts made up to 31 May 2021
1 December 2021Confirmation statement made on 24 October 2021 with no updates
31 May 2021Total exemption full accounts made up to 31 May 2020
7 November 2020Previous accounting period shortened from 30 June 2020 to 31 May 2020
24 October 2020Confirmation statement made on 24 October 2020 with updates
30 June 2020Total exemption full accounts made up to 30 June 2019
18 March 2020Confirmation statement made on 18 March 2020 with updates
18 February 2020Registered office address changed from 19 Falkland Avenue Finchley London N3 1QR England to Broadgate Tower Moreways Healthcare Limited 12th Floor, 20 Primrose Street London EC2A 2EW on 18 February 2020
24 July 2019Confirmation statement made on 10 June 2019 with no updates
20 May 2019Total exemption full accounts made up to 30 June 2018
11 May 2019Director's details changed for Mr Ephantus Njogu on 10 May 2019
15 October 2018Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to 19 Falkland Avenue Finchley London N3 1QR on 15 October 2018
28 June 2018Confirmation statement made on 10 June 2018 with no updates
14 March 2018Micro company accounts made up to 30 June 2017
3 July 2017Notification of Ephantus Njogu as a person with significant control on 30 June 2016
3 July 2017Notification of Ephantus Njogu as a person with significant control on 30 June 2016
3 July 2017Notification of Esther Wanyua Maina as a person with significant control on 30 June 2016
3 July 2017Notification of Esther Wanyua Maina as a person with significant control on 30 June 2016
3 July 2017Confirmation statement made on 10 June 2017 with updates
3 July 2017Confirmation statement made on 10 June 2017 with updates
17 March 2017Total exemption small company accounts made up to 30 June 2016
17 March 2017Total exemption small company accounts made up to 30 June 2016
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 300
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 300
28 November 2015Particulars of variation of rights attached to shares
28 November 2015Particulars of variation of rights attached to shares
11 November 2015Total exemption small company accounts made up to 30 June 2015
11 November 2015Total exemption small company accounts made up to 30 June 2015
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
24 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 300
17 April 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300
17 April 2015Total exemption small company accounts made up to 30 June 2014
17 April 2015Total exemption small company accounts made up to 30 June 2014
17 April 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 300
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
2 December 2013Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU on 2 December 2013
2 December 2013Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU on 2 December 2013
2 December 2013Registered office address changed from Suite 101 24-26 Arcadia Avenue London N3 2JU on 2 December 2013
19 November 2013Accounts for a dormant company made up to 30 June 2013
19 November 2013Accounts for a dormant company made up to 30 June 2013
19 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
19 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
19 March 2013Appointment of Mr Ephantus Njogu as a director
19 March 2013Accounts for a dormant company made up to 30 June 2012
19 March 2013Appointment of Mr Ephantus Njogu as a director
19 March 2013Accounts for a dormant company made up to 30 June 2012
10 November 2012Compulsory strike-off action has been discontinued
10 November 2012Compulsory strike-off action has been discontinued
9 November 2012Annual return made up to 10 June 2012 with a full list of shareholders
9 November 2012Appointment of Mr Esther Wanyua Maina as a director
9 November 2012Termination of appointment of Ephantus Njogu as a director
9 November 2012Appointment of Mr Esther Wanyua Maina as a director
9 November 2012Termination of appointment of Ephantus Njogu as a director
9 November 2012Annual return made up to 10 June 2012 with a full list of shareholders
9 November 2012Appointment of Mrs Esther Wanyua Maina as a director
9 November 2012Appointment of Mrs Esther Wanyua Maina as a director
9 October 2012First Gazette notice for compulsory strike-off
9 October 2012First Gazette notice for compulsory strike-off
30 April 2012Accounts for a dormant company made up to 30 June 2011
30 April 2012Accounts for a dormant company made up to 30 June 2011
29 September 2011Annual return made up to 10 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 27/01/2020 under section 1088 of the Companies Act 2006
29 September 2011Annual return made up to 10 June 2011 with a full list of shareholders
17 June 2010Appointment of Ephantus Njogu as a director
17 June 2010Appointment of Ephantus Njogu as a director
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 27/01/2020 under section 1088 of the Companies Act 2006
14 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010
14 June 2010Termination of appointment of Graham Cowan as a director
14 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010
14 June 2010Termination of appointment of Graham Cowan as a director
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing