Advanced company searchLink opens in new window

DOCTOR CARE ANYWHERE LIMITED

Company number 08614024

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)
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