Advanced company searchLink opens in new window

GLOCARE LIMITED

Company number 06993494

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)
03 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
08 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
28 Apr 2021 AP01 Appointment of Mr Warren Marty Irving as a director on 6 April 2021
28 Apr 2021 AP01 Appointment of Sylvia Tang Sip Shiong as a director on 6 April 2021
08 Apr 2021 TM01 Termination of appointment of Ruth Rebecca Smith as a director on 26 March 2021
24 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Feb 2021 MR01 Registration of charge 069934940006, created on 4 February 2021
23 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
23 Jun 2020 TM01 Termination of appointment of Andrea Kinkade as a director on 29 May 2020
19 Mar 2020 AD01 Registered office address changed from 2 Christchurch Road Abington Northampton Northamptonshire NN1 5LL to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 19 March 2020
18 Mar 2020 TM01 Termination of appointment of Paul Gerard Nelson as a director on 3 March 2020
18 Mar 2020 TM01 Termination of appointment of Oliver Stephen Harris as a director on 3 March 2020
18 Mar 2020 AP01 Appointment of Miss Katy Lineker as a director on 3 March 2020
18 Mar 2020 AP01 Appointment of Andrea Kinkade as a director on 3 March 2020
03 Feb 2020 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents 06/01/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2020 TM01 Termination of appointment of David Jackson as a director on 14 December 2019
03 Jan 2020 TM01 Termination of appointment of Michael Philip Barnes as a director on 14 December 2019
03 Jan 2020 AP01 Appointment of Mr Paul Gerard Nelson as a director on 14 December 2019
03 Jan 2020 AP01 Appointment of Mr Oliver Stephen Harris as a director on 14 December 2019
19 Dec 2019 MR04 Satisfaction of charge 069934940004 in full
19 Dec 2019 MR04 Satisfaction of charge 069934940005 in full