Advanced company searchLink opens in new window

MEDWAY CARES

Company number 07807784

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)
16 Oct 2018 AA Full accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
18 Apr 2018 AP01 Appointment of Ms Bethany Jayne Bland as a director on 3 April 2018
17 Apr 2018 AP01 Appointment of Ms Maxine Shepherd as a director on 3 April 2018
19 Feb 2018 TM01 Termination of appointment of Suresh Naidu Sudula as a director on 7 February 2018
19 Feb 2018 TM01 Termination of appointment of Andrew Craig Kemp as a director on 25 January 2018
19 Feb 2018 TM01 Termination of appointment of Rachel Ann Burden as a director on 7 February 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
14 Sep 2017 TM01 Termination of appointment of Hayley Ince as a director on 9 August 2017
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Oct 2016 AP01 Appointment of Mr Andrew Craig Kemp as a director on 1 October 2016
13 Oct 2016 AP01 Appointment of Mrs Hayley Ince as a director on 1 October 2016
13 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Jul 2016 MA Memorandum and Articles of Association
23 Mar 2016 TM01 Termination of appointment of Stephanie Jane Griffiths as a director on 18 March 2016
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
29 Oct 2015 AR01 Annual return made up to 12 October 2015 no member list
29 Sep 2015 TM02 Termination of appointment of Christina Semple as a secretary on 14 September 2015
29 Sep 2015 AP03 Appointment of Louise Parker as a secretary on 14 September 2015
29 Sep 2015 AP01 Appointment of Stephanie Jane Griffiths as a director on 18 March 2015
29 Sep 2015 AP01 Appointment of Jill Elizabeth Woodbridge as a director on 14 January 2015
02 Feb 2015 AD01 Registered office address changed from Unit 5 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 2 February 2015
21 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
05 Nov 2014 TM01 Termination of appointment of a director