Advanced company searchLink opens in new window

GB CARE LIMITED

Company number 04330572

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 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
30 Dec 2020 CH01 Director's details changed for Mr Yogesh Kumar Gandhi on 29 December 2020
09 Dec 2020 AD01 Registered office address changed from Acornhill Nh Radstone Walk Rowlatts Hill Leicester Leicestershire LE5 4UH to Milife Care Services Earls Way Thurmaston Leicester LE4 8FY on 9 December 2020
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jul 2020 PSC04 Change of details for Mr Dinesh Jayshuklal Gandhi as a person with significant control on 15 July 2020
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 TM01 Termination of appointment of Fiona Lawn as a director on 11 March 2016
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
27 Nov 2014 TM01 Termination of appointment of Jayshree Yogesh Gandhi as a director on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Jayshree Dinesh Gandhi as a director on 27 November 2014
25 Jun 2014 CH01 Director's details changed for Fiona Lawn on 14 June 2013
25 Jun 2014 CH01 Director's details changed for Fiona Lawn on 20 June 2013
10 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
18 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013