Advanced company searchLink opens in new window

NV CARE LTD

Company number 07260596

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 Jan 2025 CH01 Director's details changed for Mr Miguel Angel Herráiz Marco on 22 May 2023
21 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
16 Oct 2024 AA Full accounts made up to 31 December 2023
08 May 2024 AA Full accounts made up to 31 December 2022
17 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
05 Apr 2023 AP01 Appointment of Mr Miguel Angel Herráiz Marco as a director on 30 March 2023
05 Apr 2023 TM01 Termination of appointment of Mario Abajo Ménguez as a director on 30 March 2023
13 Jan 2023 PSC05 Change of details for Clece Care Services Limited as a person with significant control on 5 August 2022
09 Dec 2022 AA Full accounts made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
05 Aug 2022 AD01 Registered office address changed from West Wing, 17th Floor 389 Chiswick High Road London W4 4AL England to 3 Ella Mews London NW3 2NH on 5 August 2022
15 Dec 2021 AA Full accounts made up to 31 December 2020
26 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
29 Jun 2021 PSC02 Notification of Clece Care Services Limited as a person with significant control on 29 June 2021
29 Jun 2021 PSC07 Cessation of Heath Lodge Care Services Limited as a person with significant control on 29 June 2021
20 Dec 2020 AA Full accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020
16 Jun 2020 CH01 Director's details changed for Mr Mario Abajo Ménguez on 18 February 2020
15 Jun 2020 CH01 Director's details changed for Mr José Javier Román Hernando on 18 February 2020
09 Mar 2020 PSC05 Change of details for Heath Lodge Care Services Limited as a person with significant control on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from 125-135 Staines Road Hounslow TW3 3JB England to West Wing, 17th Floor 389 Chiswick High Road London W4 4AL on 18 February 2020
26 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
23 Jul 2019 AA Full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates