Advanced company searchLink opens in new window

END OF LIFE CARE INTEGRATOR LIMITED

Company number 10325171

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)
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
  • GBP 291
18 Mar 2019 AP01 Appointment of Dr Sarah Judith Frances Russell as a director on 7 March 2019
18 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-11
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