Advanced company searchLink opens in new window

LONDON CARE LIMITED

Company number 03117278

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)
14 Mar 2018 CH01 Director's details changed for Mr Nicholas Goodban on 1 March 2018
14 Mar 2018 CH03 Secretary's details changed for Nicholas Goodban on 1 March 2018
14 Mar 2018 PSC05 Change of details for City and County Healthcare Group Limited as a person with significant control on 1 March 2018
13 Mar 2018 AD01 Registered office address changed from 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP to 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF on 13 March 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
09 Aug 2017 PSC05 Change of details for City and County Healthcare Group Limited as a person with significant control on 6 April 2016
10 May 2017 AP01 Appointment of Mr James Thorburn-Muirhead as a director on 2 May 2017
10 May 2017 TM01 Termination of appointment of Craig Michael Rushton as a director on 2 May 2017
19 Dec 2016 AA Full accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed financing agreement, other company business 01/08/2016
24 Aug 2016 MR04 Satisfaction of charge 031172780012 in full
05 Aug 2016 MR01 Registration of charge 031172780013, created on 2 August 2016
08 Jan 2016 AA Full accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100,000
03 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement etc 28/07/2015
12 Feb 2015 AA Full accounts made up to 31 March 2014
11 Feb 2015 AP01 Appointment of Nicholas Goodban as a director on 26 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/2021
11 Feb 2015 TM02 Termination of appointment of Mark Andrew John Harrison as a secretary on 23 January 2015
10 Feb 2015 AP03 Appointment of Nicholas Goodban as a secretary
10 Feb 2015 TM01 Termination of appointment of Mark Andrew John Harrison as a director on 23 January 2015
10 Feb 2015 AP03 Appointment of Nicholas Goodban as a secretary on 26 January 2015
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
23 Oct 2014 AD02 Register inspection address has been changed from Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH to 2Nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP