Advanced company searchLink opens in new window

MIOCARE SERVICES LTD

Company number 08445987

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)
01 Jul 2014 TM01 Termination of appointment of Giles Piercy as a director
02 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
23 Jan 2014 AP01 Appointment of Mr Andrew Raymond Walker as a director
23 Jan 2014 AP01 Appointment of Mr Giles Piercy as a director
06 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Dec 2013 TM01 Termination of appointment of Anne Higgins as a director
29 Oct 2013 CERTNM Company name changed oldham social care (b) LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
19 Jul 2013 TM01 Termination of appointment of Paul Entwistle as a director
19 Jul 2013 TM02 Termination of appointment of Paul Entwistle as a secretary
15 Jul 2013 AP01 Appointment of Ms Lynne Christine Thompson as a director
12 Jul 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 Jul 2013 AP01 Appointment of Ms Danielle Bernadette Procter as a director
10 Jul 2013 AP01 Appointment of Ms Susan Margaret Dearden as a director
10 Jul 2013 AP01 Appointment of Mrs Jennifer May Harrison as a director
14 Mar 2013 NEWINC Incorporation
  • ANNOTATION Other The address of Paul Alan entwistle, former secretary, former director of miocare services LTD, was partially-suppressed on 14/01/2020 under section 1088 of the Companies Act 2006