NATIONWIDE COMMUNITY CARE (HOLDINGS) LIMITED
Company number 07482711
- Company Overview for NATIONWIDE COMMUNITY CARE (HOLDINGS) LIMITED (07482711)
- Filing history for NATIONWIDE COMMUNITY CARE (HOLDINGS) LIMITED (07482711)
- People for NATIONWIDE COMMUNITY CARE (HOLDINGS) LIMITED (07482711)
- More for NATIONWIDE COMMUNITY CARE (HOLDINGS) LIMITED (07482711)
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) |
---|---|---|---|
24 Jan 2025 | PSC04 | Change of details for Mr Mark David Cardy as a person with significant control on 1 January 2025 | |
23 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
23 Jan 2025 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Nm Business Suites Station Yard Ipswich Suffolk IP6 8AS on 23 January 2025 | |
23 Jan 2025 | PSC04 | Change of details for Mr Mark David Cardy as a person with significant control on 5 January 2025 | |
28 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
07 Mar 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 15 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | AD02 | Register inspection address has been changed from The Milestone Ladbrook Close Elmsett Ipswich IP7 6LD England to The Millstone Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD | |
18 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|