Advanced company searchLink opens in new window

MEDCARE REHAB LIMITED

Company number 05987701

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)
08 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Aug 2016 MR01 Registration of charge 059877010001, created on 2 August 2016
14 Jun 2016 TM01 Termination of appointment of Sally Ann Jones as a director on 14 June 2016
14 Jun 2016 AP01 Appointment of Miss Eleanor Williams as a director on 14 June 2016
14 Jun 2016 AP01 Appointment of Mr Edward Cresswell as a director on 14 June 2016
14 Jun 2016 TM02 Termination of appointment of Simon Peter Munro as a secretary on 14 June 2016
14 Jun 2016 AP03 Appointment of Miss Eleanor Williams as a secretary on 14 June 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,000
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
02 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
12 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AD01 Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon North Somerset BS21 7NR on 25 July 2013
27 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
04 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Simon Peter Munro on 3 November 2009
25 Nov 2009 CH01 Director's details changed for Mrs Sally Ann Jones on 3 November 2009