- Company Overview for NEWBRIDGE CARE SYSTEMS LIMITED (06134186)
- Filing history for NEWBRIDGE CARE SYSTEMS LIMITED (06134186)
- People for NEWBRIDGE CARE SYSTEMS LIMITED (06134186)
- Charges for NEWBRIDGE CARE SYSTEMS LIMITED (06134186)
- Registers for NEWBRIDGE CARE SYSTEMS LIMITED (06134186)
- More for NEWBRIDGE CARE SYSTEMS LIMITED (06134186)
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) |
---|---|---|---|
13 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
14 Dec 2023 | MR04 | Satisfaction of charge 061341860004 in full | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | AP03 | Appointment of Ms Sarah Findlay as a secretary on 1 August 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 147 Chester Road Streetly Sutton Coldfield B74 3NE on 1 August 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
15 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
12 Jan 2021 | AD02 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS | |
04 Jan 2021 | AP01 | Appointment of Miss Jennifer Catherine Nel as a director on 22 December 2020 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
15 Jul 2020 | TM01 | Termination of appointment of Michele Anne Paley as a director on 1 July 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Mate Ivancic as a director on 15 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
08 Jan 2020 | AP01 | Appointment of Mr Andrew Gordon Davey as a director on 1 January 2020 | |
17 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Sep 2019 | AP01 | Appointment of Dr Mate Ivancic as a director on 15 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Andreas Ludowig as a director on 15 September 2019 | |
02 Sep 2019 | AP01 | Appointment of Mrs Michele Anne Paley as a director on 1 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Patrick Mickler as a director on 1 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates |