- Company Overview for NV CARE LTD (07260596)
- Filing history for NV CARE LTD (07260596)
- People for NV CARE LTD (07260596)
- More for NV CARE LTD (07260596)
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 |