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

South Essex Managed Care Ltd

Documents

Total Documents73
Total Pages319

Filing History

18 July 2023Confirmation statement made on 13 July 2023 with updates
19 December 2022Total exemption full accounts made up to 31 March 2022
13 July 2022Confirmation statement made on 13 July 2022 with updates
13 July 2022Termination of appointment of Marguerite Patricia Cutting as a director on 1 July 2022
1 February 2022Confirmation statement made on 24 January 2022 with updates
23 December 2021Termination of appointment of Colleen Jill Shelley as a director on 29 November 2021
23 December 2021Termination of appointment of Colleen Jill Shelley as a secretary on 29 November 2021
21 December 2021Total exemption full accounts made up to 31 March 2021
27 January 2021Confirmation statement made on 24 January 2021 with updates
6 January 2021Total exemption full accounts made up to 31 March 2020
25 February 2020Second filing of the annual return made up to 24 January 2016
4 February 2020Confirmation statement made on 24 January 2020 with updates
23 December 2019Total exemption full accounts made up to 31 March 2019
29 January 2019Confirmation statement made on 24 January 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
8 February 2018Confirmation statement made on 24 January 2018 with updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
2 February 2017Confirmation statement made on 24 January 2017 with updates
2 February 2017Confirmation statement made on 24 January 2017 with updates
11 January 2017Total exemption small company accounts made up to 31 March 2016
11 January 2017Total exemption small company accounts made up to 31 March 2016
15 March 2016Total exemption small company accounts made up to 31 March 2015
15 March 2016Total exemption small company accounts made up to 31 March 2015
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,065
15 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 8,065
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 8,065
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 8,065
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
6 August 2014Termination of appointment of Kim Alison Hookings as a director on 6 August 2014
6 August 2014Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014
6 August 2014Appointment of Mrs Marguerite Patricia Cutting as a director on 22 July 2014
6 August 2014Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014
6 August 2014Termination of appointment of Kim Alison Hookings as a director on 6 August 2014
6 August 2014Appointment of Mrs Colleen Jill Shelley as a director on 22 July 2014
6 August 2014Termination of appointment of Kim Alison Hookings as a director on 6 August 2014
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014
29 January 2014Termination of appointment of David Thomson as a director
29 January 2014Termination of appointment of David Thomson as a director
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,065
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8,065
31 October 2013Total exemption small company accounts made up to 31 January 2013
31 October 2013Total exemption small company accounts made up to 31 January 2013
16 October 2013Appointment of Miss Kim Alison Hookings as a director
16 October 2013Appointment of Miss Kim Alison Hookings as a director
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders
18 February 2013Appointment of Ms Colleen Jill Shelley as a secretary
18 February 2013Appointment of Ms Colleen Jill Shelley as a secretary
28 January 2013Appointment of Mr David Thomson as a director
28 January 2013Termination of appointment of Nigel Newport as a director
28 January 2013Termination of appointment of Dinesh De Silva as a director
28 January 2013Termination of appointment of Nigel Newport as a director
28 January 2013Appointment of Mr David Thomson as a director
28 January 2013Termination of appointment of Dinesh De Silva as a director
24 January 2013Appointment of Doctor Adegboyega Tayo as a director
24 January 2013Appointment of Doctor Adegboyega Tayo as a director
9 October 2012Accounts for a dormant company made up to 31 January 2012
9 October 2012Accounts for a dormant company made up to 31 January 2012
9 February 2012Termination of appointment of Oluwatoyin Ogunsanya as a director
9 February 2012Termination of appointment of Oluwatoyin Ogunsanya as a director
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
31 October 2011Appointment of Nigel Gareth Newport as a director
31 October 2011Appointment of Dinesh Niranjan De Silva as a director
31 October 2011Appointment of Nigel Gareth Newport as a director
31 October 2011Appointment of Dinesh Niranjan De Silva as a director
27 January 2011Company name changed south essex manged care company LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
27 January 2011Company name changed south essex manged care company LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed