- Company Overview for INTERCARE SERVICES DIRECT LIMITED (06408127)
- Filing history for INTERCARE SERVICES DIRECT LIMITED (06408127)
- People for INTERCARE SERVICES DIRECT LIMITED (06408127)
- More for INTERCARE SERVICES DIRECT LIMITED (06408127)
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) |
---|---|---|---|
11 Jul 2019 | PSC02 | Notification of Primary Care Sheffield Limited as a person with significant control on 1 July 2017 | |
11 Jul 2019 | AP01 | Appointment of Mr Stephen Knight as a director on 10 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Christopher Harry Kearton as a person with significant control on 11 June 2019 | |
11 Jul 2019 | PSC07 | Cessation of Kenneth James Lawrie as a person with significant control on 11 July 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | AP01 | Appointment of Dr Andrew Malcolm Hilton as a director on 24 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
21 Mar 2018 | AD01 | Registered office address changed from Redlands Business Centre Tapton House Road Sheffield S10 5BY to Soar Business Centre 14 Knutton Road Parson Cross Sheffield S5 9NU on 21 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
18 Dec 2017 | PSC01 | Notification of Kenneth James Lawrie as a person with significant control on 6 June 2017 | |
18 Dec 2017 | PSC01 | Notification of Christopher Harry Kearton as a person with significant control on 6 June 2017 | |
18 Dec 2017 | PSC07 | Cessation of Deborah Ann May as a person with significant control on 6 June 2017 | |
18 Dec 2017 | PSC07 | Cessation of Charles Anthony May as a person with significant control on 6 June 2017 | |
08 Jun 2017 | MA | Memorandum and Articles of Association | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AP01 | Appointment of Mr Kenneth James Lawrie as a director on 31 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Deborah May as a secretary on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Charles May as a director on 31 May 2017 | |
31 May 2017 | AP01 | Appointment of Mr Christopher Harry Kearton as a director on 31 May 2017 | |
25 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
05 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD01 | Registered office address changed from Provincial House Business Centre Solly Street Sheffield South Yorkshire S1 4BB to Redlands Business Centre Tapton House Road Sheffield S10 5BY on 5 November 2015 | |
24 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 |