Advanced company searchLink opens in new window

NATIONWIDE CARE (FINCHLEY) LIMITED

Company number 12213228

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)
11 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
27 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
11 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 May 2022 AD01 Registered office address changed from 1392B High Road Whetstone London N20 9BH England to 1392 High Road London N20 9BH on 31 May 2022
25 Feb 2022 PSC01 Notification of Faranaz Yatally as a person with significant control on 20 February 2022
25 Feb 2022 PSC04 Change of details for Mr Nicholas Craig Berlevy as a person with significant control on 20 February 2022
14 Feb 2022 AP01 Appointment of Mrs Faranaz Yatally as a director on 14 February 2022
14 Feb 2022 TM01 Termination of appointment of Muhammad Yoosuf Salemohamed as a director on 14 February 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
06 Feb 2022 AP01 Appointment of Mr Muhammad Yoosuf Salemohamed as a director on 1 February 2022
06 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
26 Dec 2021 CS01 Confirmation statement made on 26 December 2021 with updates
27 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 AD01 Registered office address changed from 10 Dollis Park London N3 1HG England to 1392B High Road Whetstone London N20 9BH on 28 June 2021
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Oct 2020 PSC01 Notification of Nicholas Craig Berlevy as a person with significant control on 1 October 2020
23 Oct 2020 PSC07 Cessation of Yosef Dan Zekaria as a person with significant control on 1 October 2020