- Company Overview for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Filing history for DOCTOR CARE ANYWHERE LIMITED (08614024)
- People for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Charges for DOCTOR CARE ANYWHERE LIMITED (08614024)
- More for DOCTOR CARE ANYWHERE LIMITED (08614024)
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) |
---|---|---|---|
26 Jan 2021 | AP01 | Appointment of Daniel Curran as a director on 22 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of David Jeremy Ravech as a director on 22 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
25 Sep 2020 | PSC05 | Change of details for Synergix Health Ltd as a person with significant control on 19 June 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | PSC05 | Change of details for Synergix Health Ltd as a person with significant control on 5 April 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of Toby George Newman as a director on 6 June 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 91-93 Farringdon Road 3rd Floor London EC1M 3LN United Kingdom to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 5 April 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Toby George Newman as a director on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Jonathan Fitzroy Talbot Baines as a director on 28 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from C/O Robin Barclay 91 - 93 Farringdon Rd Level 3, 91- 93 Farringdon Road London EC1M 3LN England to 91-93 Farringdon Road 3rd Floor London EC1M 3LN on 30 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Kate Newhouse as a director on 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Phillip Andrew Woodrow as a director on 1 September 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
06 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from C/O Wisteria Ltd the Grange Barn Pikes End Pinner Middlesex HA5 2EX England to C/O Robin Barclay 91 - 93 Farringdon Rd Level 3, 91- 93 Farringdon Road London EC1M 3LN on 10 June 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |