Advanced company searchLink opens in new window

LIFE CARE (UK) LIMITED

Company number 02741404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
22 Feb 2024 AD01 Registered office address changed from 34 Elm Park Stanmore Middlesex HA7 4BJ England to 214 Fakenham Road Taverham Norwich NR8 6QN on 22 February 2024
21 Feb 2024 AP01 Appointment of Mr Ashok Patel as a director on 10 February 2024
21 Feb 2024 TM01 Termination of appointment of Raaj Ashok Kalaria as a director on 10 February 2024
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 PSC02 Notification of Devaglade Limited as a person with significant control on 1 August 2023
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
22 Aug 2023 AP01 Appointment of Dr Harilal Hansraj Kalaria as a director on 11 August 2023
21 Aug 2023 TM01 Termination of appointment of Binita Shah as a director on 1 August 2023
21 Aug 2023 TM02 Termination of appointment of Raaj Ashok Kalaria as a secretary on 1 August 2023
21 Aug 2023 PSC07 Cessation of Raaj Ashok Kalaria as a person with significant control on 30 June 2023
27 Feb 2023 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
26 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
26 Sep 2022 TM01 Termination of appointment of Shradha Kaneria as a director on 22 August 2022
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
25 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 CH01 Director's details changed for Dr Binita Shah on 16 May 2021
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 May 2020 AD01 Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ to 34 Elm Park Stanmore Middlesex HA7 4BJ on 27 May 2020
18 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates