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)
09 Dec 2015 AD01 Registered office address changed from Sovereign House Miles Gray Road Basildon Essex SS14 3FR England to C/O Wisteria Ltd the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 9 December 2015
30 Sep 2015 AP01 Appointment of Mr David Jeremy Ravech as a director on 27 August 2015
30 Sep 2015 AP01 Appointment of Dr Bayju Ashvin Thakar as a director on 27 August 2015
30 Sep 2015 TM01 Termination of appointment of Sean Douglas Riddell as a director on 27 August 2015
30 Sep 2015 TM01 Termination of appointment of Jennifer May Alice Riddell as a director on 27 August 2015
30 Sep 2015 TM01 Termination of appointment of Farzad Entikabi as a director on 27 August 2015
30 Sep 2015 TM01 Termination of appointment of Daniel Jordan Marovitz as a director on 27 August 2015
30 Sep 2015 AD01 Registered office address changed from 26 Finsbury Square London EC2A 1DS to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on 30 September 2015
11 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,109,463.8001
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 11,962.35
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 12,437.50
04 Sep 2015 AD01 Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 26 Finsbury Square London EC2A 1DS on 4 September 2015
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 11,962.35
12 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
21 Jul 2015 TM01 Termination of appointment of Bayju Ashvin Thakar as a director on 15 July 2015
21 Jul 2015 CH01 Director's details changed for Jennifer May Alice Riddell on 21 July 2015
21 Jul 2015 CH01 Director's details changed for Mr Sean Douglas Riddell on 21 July 2015
20 Jul 2015 TM01 Termination of appointment of Michael Lewis Stein as a director on 19 May 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 11,577.95
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 11,240.73
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 AD01 Registered office address changed from The Hub New Zealand House 80 Haymarket London Greater London SW1Y 4TE to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 6 March 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 10,304
05 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 July 2014
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 10,304