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

Care Worldwide (Nottingham) Limited

Documents

Total Documents77
Total Pages498

Filing History

12 March 2024Confirmation statement made on 11 March 2024 with no updates
22 September 2023Accounts for a dormant company made up to 30 December 2022
22 March 2023Confirmation statement made on 11 March 2023 with no updates
28 September 2022Accounts for a dormant company made up to 30 December 2021
13 June 2022Satisfaction of charge 076581940001 in full
11 March 2022Confirmation statement made on 11 March 2022 with no updates
6 September 2021Accounts for a dormant company made up to 30 December 2020
1 April 2021Confirmation statement made on 13 March 2021 with no updates
26 October 2020Accounts for a dormant company made up to 30 December 2019
16 March 2020Change of details for Bondcare 4 Limited as a person with significant control on 2 May 2019
16 March 2020Confirmation statement made on 13 March 2020 with no updates
25 September 2019Total exemption full accounts made up to 30 December 2018
2 May 2019Registered office address changed from Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019
15 April 2019Confirmation statement made on 13 March 2019 with no updates
2 April 2019Withdraw the company strike off application
12 February 2019First Gazette notice for voluntary strike-off
30 January 2019Application to strike the company off the register
26 September 2018Total exemption full accounts made up to 31 December 2017
16 March 2018Change of details for Bondcare 4 Limited as a person with significant control on 6 April 2016
16 March 2018Confirmation statement made on 13 March 2018 with no updates
2 February 2018Appointment of Yael Levison as a director on 2 February 2018
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Total exemption full accounts made up to 31 December 2016
22 March 2017Confirmation statement made on 13 March 2017 with updates
22 March 2017Confirmation statement made on 13 March 2017 with updates
21 March 2017Termination of appointment of Sarah Michelle Goldstein as a secretary on 8 April 2014
21 March 2017Termination of appointment of Sarah Michelle Goldstein as a secretary on 8 April 2014
27 September 2016Total exemption small company accounts made up to 31 December 2015
27 September 2016Total exemption small company accounts made up to 31 December 2015
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
8 March 2016Total exemption small company accounts made up to 31 December 2014
8 March 2016Total exemption small company accounts made up to 31 December 2014
26 February 2016Current accounting period shortened from 30 June 2015 to 31 December 2014
26 February 2016Current accounting period shortened from 30 June 2015 to 31 December 2014
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016
25 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
25 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015
1 July 2015Accounts for a dormant company made up to 30 June 2014
1 July 2015Accounts for a dormant company made up to 30 June 2014
29 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
27 June 2014Registration of charge 076581940001
27 June 2014Registration of charge 076581940001
16 June 2014Appointment of Mr Jacob Sorotzkin as a director
16 June 2014Appointment of Mr Jacob Sorotzkin as a director
9 April 2014Appointment of Mr Leib Levison as a director
9 April 2014Termination of appointment of Alan Goldstein as a director
9 April 2014Termination of appointment of Alan Goldstein as a director
9 April 2014Appointment of Mr Leib Levison as a director
17 March 2014Accounts for a dormant company made up to 30 June 2013
17 March 2014Accounts for a dormant company made up to 30 June 2013
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
4 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013
4 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013
4 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013
10 May 2013Company name changed care worldwide (dagenham) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-06
  • NM01 ‐ Change of name by resolution
10 May 2013Company name changed care worldwide (dagenham) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-06
  • NM01 ‐ Change of name by resolution
27 February 2013Total exemption small company accounts made up to 30 June 2012
27 February 2013Total exemption small company accounts made up to 30 June 2012
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
17 June 2011Appointment of Alan Goldstein as a director
17 June 2011Appointment of Sarah Michelle Goldstein as a secretary
17 June 2011Appointment of Sarah Michelle Goldstein as a secretary
17 June 2011Appointment of Alan Goldstein as a director
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 June 2011Termination of appointment of Graham Cowan as a director
6 June 2011Termination of appointment of Graham Cowan as a director
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing