Advanced company searchLink opens in new window

REGIONALCARE CAMBRIDGE LIMITED

Company number 11189202

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
02 Feb 2024 AP01 Appointment of Mr Moses Kingsley Uhunamure as a director on 31 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2023 CS01 Confirmation statement made on 28 July 2023 with updates
30 Oct 2023 TM01 Termination of appointment of Job Agbonavbare Eghobamien as a director on 30 October 2023
30 Oct 2023 TM01 Termination of appointment of Moses Kingsley Uhunamure as a director on 30 October 2023
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 AD01 Registered office address changed from Suite 10-16 Lincoln House, the Paddocks Cherry Hinton Road Cambridge CB1 8DH United Kingdom to Unit 4 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 14 September 2023
22 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Dec 2022 CS01 Confirmation statement made on 28 July 2021 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 28 February 2021
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 PSC01 Notification of Murphy Cole as a person with significant control on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Moses Kingsley Uhunamure as a director on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr Murphy Cole as a director on 28 July 2020
30 Apr 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019