PPP TAKING CARE LIMITED
Status | ACTIVE |
Company No. | 01488490 |
Category | Private Limited Company |
Incorporated | 31 Mar 1980 |
Age | 44 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
PPP TAKING CARE LIMITED is an active private limited company with number 01488490. It was incorporated 44 years, 1 month, 16 days ago, on 31 March 1980. The company address is 20 Gracechurch Street, London, EC3V 0BG, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 25 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-15
Officer name: Heather Mary Smith
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Dalby
Termination date: 2023-06-30
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Nicola Garrad
Termination date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-03-01
Officer name: Mrs Caroline Anne Riddy
Documents
Termination secretary company with name termination date
Date: 06 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-28
Officer name: Kirsten Ann Beggs
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type full
Date: 05 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Resolution
Date: 03 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-13
Officer name: Stephen John Gates
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Axa Ppp Healthcare Group Limited
Change date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: 20 Gracechurch Street London EC3V 0BG
Old address: 5 Old Broad Street London EC2N 1AD United Kingdom
Change date: 2021-04-01
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type full
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-08
Officer name: Miss Kirsten Ann Beggs
Documents
Termination secretary company with name termination date
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Peter Small
Termination date: 2020-06-16
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-14
Officer name: Mr Michael Dalby
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Mark Richardson Howes
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-31
Officer name: Mr Matthew Alan Vardy
Documents
Second filing of director appointment with name
Date: 22 Aug 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Tracy Nicola Garrad
Documents
Accounts with accounts type full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Gates
Appointment date: 2019-06-14
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-14
Officer name: Mr Matthew Alan Vardy
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Turner
Termination date: 2019-04-24
Documents
Termination director company with name termination date
Date: 03 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Amber Wilkinson
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Tracy Nicola Garrad
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith George Gibbs
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-22
Officer name: Wendy Barbara Darling
Documents
Accounts with accounts type full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Harland
Termination date: 2018-04-09
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Resolution
Date: 29 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Harland
Appointment date: 2017-05-04
Documents
Certificate change of name company
Date: 03 Apr 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aid-call LIMITED\certificate issued on 03/04/17
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Lee Hallam
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amber Wilkinson
Appointment date: 2017-01-27
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Change account reference date company previous shortened
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Resolution
Date: 09 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person secretary company with name date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-01
Officer name: Mr Jeremy Peter Small
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Turner
Appointment date: 2016-11-01
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Mark Richardson Howes
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mrs Wendy Barbara Darling
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Keith George Gibbs
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-18
Old address: Tavis House 1 - 6 Tavistock Square London WC1H 9NA
New address: 5 Old Broad Street London EC2N 1AD
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Waugh
Termination date: 2016-11-11
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Michelle Jeffrey
Termination date: 2016-11-01
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-01
Officer name: Rajeev Arya
Documents
Termination secretary company with name termination date
Date: 18 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Agnes Lynch
Documents
Appoint person secretary company with name date
Date: 20 Jul 2016
Action Date: 25 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-25
Officer name: Agnes Lynch
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Myles Jonathan Edwards
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Gordon George Morris
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type full
Date: 04 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type full
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Waugh
Appointment date: 2013-09-19
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Hallam
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rajeev Arya
Documents
Miscellaneous
Date: 03 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Ablett
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Scott
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-07
Officer name: Mr Gordon George Morris
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles William Scott
Change date: 2012-12-07
Documents
Change person director company with change date
Date: 17 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-07
Officer name: Mr Timothy Andrew Ablett
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Myles Jonathan Edwards
Documents
Accounts with accounts type full
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacquelyn Porritt
Documents
Termination director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wathen
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: Astral House 1268 London Road Norbury London SW16 4ER
Change date: 2011-09-01
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dianne Michelle Jeffrey
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type full
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Wright
Documents
Legacy
Date: 14 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Andrew Ablett
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mcloughlin
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Tom Wright
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Mary Anne Mcloughlin
Change date: 2009-12-22
Documents
Termination secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Nolan
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr tom wright
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sebastian fenwick
Documents
Some Companies
GATEWAY HOUSE TOLLGATE,EASTLEIGH,SO53 3TG
Number: | 07040462 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J.M. LEES (HAIRDRESSING) LIMITED
MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN
Number: | 07668031 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 08001002 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 STAMFORD HILL,LONDON,N16 6XS
Number: | 06728776 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARSHALL ROAD,SHEFFIELD,S8 0GP
Number: | 10753217 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 11319238 |
Status: | ACTIVE |
Category: | Private Limited Company |