Advanced company searchLink opens in new window

CLINICARE GROUP LIMITED

Company number 08550467

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
10 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
30 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 110
22 Aug 2016 SH02 Sub-division of shares on 18 July 2016
03 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
23 Oct 2015 TM01 Termination of appointment of Philip Stephen Jones as a director on 23 October 2015
14 Sep 2015 CERTNM Company name changed clinicare solutions LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
24 Aug 2015 AD01 Registered office address changed from The Surrey Technology Centre the Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG to 12B Copped Hall Way Camberley Surrey GU15 1PA on 24 August 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 ANNOTATION Rectified TM01 was removed from the public register on 12/10/15 as it was invalid or ineffective.
27 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
09 Dec 2014 AP01 Appointment of Mr Philip Stephen Jones as a director on 1 December 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 91
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 25 August 2014
  • GBP 70
02 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
16 May 2014 AD01 Registered office address changed from 17 Red Lion Square London WC1R 4QH England on 16 May 2014
07 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
17 Oct 2013 CERTNM Company name changed cancer care plus LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
30 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted