- Company Overview for MEDWAY CARES (07807784)
- Filing history for MEDWAY CARES (07807784)
- People for MEDWAY CARES (07807784)
- More for MEDWAY CARES (07807784)
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 |