Advanced company searchLink opens in new window

NATIONWIDE COMMUNITY CARE (HOLDINGS) LIMITED

Company number 07482711

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)
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
  • GBP 2