Advanced company searchLink opens in new window

M & D CARE OPERATIONS LIMITED

Company number 13974689

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 Jun 2024 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Unit 25 Stradey Park Business Centre Mwrwg Road Llangennech SA14 8YP on 28 June 2024
10 Jun 2024 AP01 Appointment of Mr Anthony Craggs as a director on 10 June 2024
03 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
22 Mar 2024 AA Full accounts made up to 31 March 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 13 March 2023 with updates
14 Sep 2022 PSC02 Notification of Koala Ruby Bidco Limited as a person with significant control on 19 August 2022
14 Sep 2022 PSC07 Cessation of George Matthew Norman as a person with significant control on 19 August 2022
31 Aug 2022 SH08 Change of share class name or designation
31 Aug 2022 MA Memorandum and Articles of Association
31 Aug 2022 SH10 Particulars of variation of rights attached to shares
31 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 SH02 Sub-division of shares on 19 August 2022
30 Aug 2022 MR01 Registration of charge 139746890002, created on 19 August 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 333.25
25 Aug 2022 AP01 Appointment of Mrs Michelle Martin as a director on 19 August 2022
25 Aug 2022 AP01 Appointment of Mr Steffan Alan Martin Bowen as a director on 19 August 2022
25 Aug 2022 TM01 Termination of appointment of George Matthew Norman as a director on 19 August 2022
25 Aug 2022 AP01 Appointment of Mr Andrew Nicholas Clark as a director on 19 August 2022
25 Aug 2022 AP01 Appointment of Mr Michael David Bevan as a director on 19 August 2022
25 Aug 2022 AP01 Appointment of Abbi Davies as a director on 19 August 2022
25 Aug 2022 CERTNM Company name changed project ruby bidco no. 1 LIMITED\certificate issued on 25/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
25 Aug 2022 MR01 Registration of charge 139746890001, created on 19 August 2022
14 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-14
  • GBP 1