Advanced company searchLink opens in new window

360 CARE LIMITED

Company number 06777375

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)
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 TM01 Termination of appointment of Annapurna Pradhan Kumar as a director on 1 December 2016
08 Jul 2016 AP03 Appointment of Mr Steven Peart as a secretary on 30 June 2016
08 Jul 2016 TM02 Termination of appointment of Derek Airey as a secretary on 30 June 2016
09 Feb 2016 AP01 Appointment of Dr Sudhakar Allamsetty as a director on 8 February 2016
27 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 41,006.54
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 CC04 Statement of company's objects
18 Dec 2015 SH10 Particulars of variation of rights attached to shares
18 Dec 2015 SH08 Change of share class name or designation
18 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 16/10/2015
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 40,310
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2015
05 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,201
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 40,201
18 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Aug 2012 AP01 Appointment of Dr Sean Arthur Thrippleton as a director
17 Aug 2012 TM01 Termination of appointment of Peter Melton as a director
07 Feb 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from Stirling Medical Centre Stirling Street Grimsby South Humberside DN31 3AE on 7 February 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders