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

Empathy Care Limited

Documents

Total Documents53
Total Pages271

Filing History

12 March 2021Total exemption full accounts made up to 31 July 2020
3 August 2020Confirmation statement made on 12 July 2020 with no updates
27 April 2020Total exemption full accounts made up to 31 July 2019
26 July 2019Confirmation statement made on 12 July 2019 with no updates
14 January 2019Total exemption full accounts made up to 31 July 2018
26 July 2018Confirmation statement made on 12 July 2018 with no updates
30 April 2018Total exemption full accounts made up to 31 July 2017
14 July 2017Notification of Nicholas David Yeatman as a person with significant control on 14 July 2016
14 July 2017Notification of Nicholas David Yeatman as a person with significant control on 14 July 2016
14 July 2017Confirmation statement made on 12 July 2017 with updates
14 July 2017Confirmation statement made on 12 July 2017 with updates
14 July 2017Change of details for Mrs Alison Yeatman as a person with significant control on 14 July 2016
14 July 2017Change of details for Mrs Alison Yeatman as a person with significant control on 14 July 2016
12 December 2016Total exemption small company accounts made up to 31 July 2016
12 December 2016Total exemption small company accounts made up to 31 July 2016
26 July 2016Confirmation statement made on 12 July 2016 with updates
26 July 2016Confirmation statement made on 12 July 2016 with updates
14 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 2
14 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 2
18 January 2016Total exemption small company accounts made up to 31 July 2015
18 January 2016Total exemption small company accounts made up to 31 July 2015
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 July 2015Director's details changed for Mrs Alison Yeatman on 12 July 2015
31 July 2015Director's details changed for Nicholas David Yeatman on 12 July 2015
31 July 2015Director's details changed for Mrs Alison Yeatman on 12 July 2015
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 July 2015Director's details changed for Nicholas David Yeatman on 12 July 2015
17 September 2014Total exemption small company accounts made up to 31 July 2014
17 September 2014Total exemption small company accounts made up to 31 July 2014
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
4 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
22 April 2014Total exemption small company accounts made up to 31 July 2013
22 April 2014Total exemption small company accounts made up to 31 July 2013
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
29 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
9 April 2013Total exemption small company accounts made up to 31 July 2012
9 April 2013Total exemption small company accounts made up to 31 July 2012
20 August 2012Director's details changed for Nicholas David Yeatman on 31 July 2012
20 August 2012Registered office address changed from 3 Pye Corner Atworth Melksham SN12 8HA England on 20 August 2012
20 August 2012Director's details changed for Nicholas David Yeatman on 31 July 2012
20 August 2012Registered office address changed from 3 Pye Corner Atworth Melksham SN12 8HA England on 20 August 2012
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders
15 February 2012Particulars of a mortgage or charge / charge no: 2
15 February 2012Particulars of a mortgage or charge / charge no: 2
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 December 2011Appointment of Nicholas David Yeatman as a director
28 December 2011Appointment of Nicholas David Yeatman as a director
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 October 2011Particulars of a mortgage or charge / charge no: 1
12 October 2011Particulars of a mortgage or charge / charge no: 1
12 July 2011Incorporation
12 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing