Advanced company searchLink opens in new window

NORTHCARE MANAGEMENT LIMITED

Company number 06156254

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
19 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
05 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
28 Jul 2011 AP01 Appointment of Mr Kenneth Macrae as a director
28 Jul 2011 AP03 Appointment of Mr Kenneth Macrae as a secretary
28 Jul 2011 TM01 Termination of appointment of Manish Santilale as a director
28 Jul 2011 TM02 Termination of appointment of Manish Santilale as a secretary
22 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from Eight Albion Riverside 8 Hester Road London SW11 4AX United Kingdom on 2 February 2011
02 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
15 Mar 2010 TM01 Termination of appointment of John Hunter as a director
12 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jun 2009 287 Registered office changed on 03/06/2009 from 48 old church street london SW3 5BY
16 Mar 2009 363a Return made up to 13/03/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / john hunter / 01/04/2007 / Title was: , now: mr.; HouseName/Number was: , now: 69; Street was: flat 1 48 old church street, now: wandsworth common west side; Post Code was: SW3 5BY, now: SW18 2ED; Country was: , now: united kingdom
02 Mar 2009 AA Accounts made up to 31 March 2008
12 May 2008 363a Return made up to 13/03/08; full list of members
12 Jul 2007 288b Director resigned
12 Jul 2007 287 Registered office changed on 12/07/07 from: 35 old queen street london SW1H 9JD
12 Jul 2007 288b Director resigned
12 Jul 2007 288b Secretary resigned
12 Jul 2007 288a New director appointed