- Company Overview for UNIFIED CARE SERVICES LTD (14694623)
- Filing history for UNIFIED CARE SERVICES LTD (14694623)
- People for UNIFIED CARE SERVICES LTD (14694623)
- More for UNIFIED CARE SERVICES LTD (14694623)
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 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 15 April 2024 | |
15 Apr 2024 | CS01 |
Confirmation statement made on 15 April 2024 with updates
|
|
15 Mar 2024 | PSC02 | Notification of Unified Care Services Holdings Ltd as a person with significant control on 12 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Euan Macara as a person with significant control on 12 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Nathan Cryan as a person with significant control on 12 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Martyn Leonard Campbell as a person with significant control on 12 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
01 Mar 2024 | AA01 | Current accounting period extended from 28 February 2024 to 30 April 2024 | |
29 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2023
|
|
29 Nov 2023 | SH03 | Purchase of own shares. | |
27 Nov 2023 | PSC01 | Notification of Martyn Leonard Campbell as a person with significant control on 22 November 2023 | |
27 Nov 2023 | PSC01 | Notification of Nathan Cryan as a person with significant control on 22 November 2023 | |
27 Nov 2023 | PSC01 | Notification of Euan Macara as a person with significant control on 22 November 2023 | |
27 Nov 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2023 | |
27 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2023 | PSC07 | Cessation of Martyn Leonard Campbell as a person with significant control on 2 July 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Sharon Llewelyn as a director on 19 October 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 3 August 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England to 20 Wenlock Road London N1 7GU on 25 July 2023 | |
18 Jul 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2023 | SH08 | Change of share class name or designation | |
18 Jul 2023 | MA | Memorandum and Articles of Association | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|