END OF LIFE CARE INTEGRATOR LIMITED
Company number 10325171
- Company Overview for END OF LIFE CARE INTEGRATOR LIMITED (10325171)
- Filing history for END OF LIFE CARE INTEGRATOR LIMITED (10325171)
- People for END OF LIFE CARE INTEGRATOR LIMITED (10325171)
- More for END OF LIFE CARE INTEGRATOR LIMITED (10325171)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
29 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Ms Katherine Rachel Nex as a director on 13 December 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Katherine Saunders as a director on 13 December 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Clodagh Marie Collette Warde-Robinson as a director on 24 December 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY United Kingdom to C/O Social Finance Limited 87 Vauxhall Walk London SE11 5HJ on 4 October 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Benedict Edmund Jupp as a director on 30 June 2020 | |
07 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
12 Mar 2020 | AP01 | Appointment of Mr Nigel Peter Hopkins as a director on 6 March 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Ross Gribbin as a director on 26 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Ms Katherine Saunders as a director on 29 October 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
06 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
18 Mar 2019 | AP01 | Appointment of Dr Sarah Judith Frances Russell as a director on 7 March 2019 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from C/O Social Finance Limited 131 - 151 Great Titchfield Street London W1W 5BB United Kingdom to C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY on 16 August 2018 |