EQUINOX CARE

Unit 1 Waterloo Gardens Unit 1 Waterloo Gardens, London, N1 1TY
StatusACTIVE
Company No.02114430
Category
Incorporated23 Mar 1987
Age37 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

EQUINOX CARE is an active with number 02114430. It was incorporated 37 years, 1 month, 24 days ago, on 23 March 1987. The company address is Unit 1 Waterloo Gardens Unit 1 Waterloo Gardens, London, N1 1TY.



Company Fillings

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Marie Wishart

Termination date: 2022-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: Ms Claire Barton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Lensin Loo

Appointment date: 2022-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Rami Mofak Bibi

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-27

Officer name: David Paul Lynas

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Paul Rutherford

Appointment date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Andrew Kerr

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rami Mofak Bibi

Appointment date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zelda Maxine Peters

Termination date: 2020-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2019

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-21

Officer name: Craig Ian Brown

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 08 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Ms Lindsey Marie Wishart

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zelda Maxine Peters

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Craig Ian Brown

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Roderick Jenkin

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Hemant Singh Marlowe

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Ruth Rozansky

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Thwaites

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Helen Carter

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robert Jesty

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Branagh

Termination date: 2018-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Paul Lynas

Appointment date: 2018-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-19

Officer name: Martin Dalby

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Ms Deborah Ruth Sozansky

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Ruth Sozansky

Appointment date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-25

Officer name: Mr Jonathan Robert Jesty

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thwaites

Appointment date: 2016-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-22

Officer name: Niazy Kioufi

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Aug 2015

Category: Address

Type: AD04

New address: Unit 1 Waterloo Gardens Milner Square London N1 1TY

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Batterbee

Termination date: 2015-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-16

Officer name: Wendy Anne Love

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 07 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mr Martin Dalby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: Can Mezzanine 32-36 Loman Street London SE1 0EH

New address: Unit 1 Waterloo Gardens Milner Square London N1 1TY

Change date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fielding

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Mary Aiston

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Richard Timothy Capewell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Foster

Termination date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Bill Puddicombe

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 21 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 21 Aug 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-12

Officer name: Michael David Horgan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Branagh

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mr Michael David Horgan

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Carter

Appointment date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Emily Kessler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Max

Termination date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: 177 Southwark Bridge Road London SE1 0ED

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Johnson

Termination date: 2013-06-12

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change sail address company with old address

Date: 15 Nov 2012

Category: Address

Type: AD02

Old address: C/O David Hughes 177 Southwark Bridge Rd London SE1 0ED England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis Roberts

Termination date: 2012-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-31

Officer name: James John Joseph Fearnley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqui Randle

Termination date: 2012-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jaqui Randle

Change date: 2012-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-21

Officer name: Ms Jaqui Randle

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Johnson

Appointment date: 2012-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Joseph Fearnley

Appointment date: 2012-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Foster

Appointment date: 2012-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Peter Mcneal

Termination date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-09-20

Officer name: Mr Bill Puddicombe

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2011

Action Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Watts

Termination date: 2011-09-20

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fielding

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niazy Kioufi

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esther Batterbee

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlene Johnson

Documents

View document PDF


Some Companies

ALLIANCE DEVELOPMENTS (HOLDINGS) LIMITED

46 HIGH STREET,ESHER,KT10 9QY

Number:11423993
Status:ACTIVE
Category:Private Limited Company

DR ADAM JAKES LTD

17 MUIRFIELD,WHITLEY BAY,NE25 9HY

Number:10737718
Status:ACTIVE
Category:Private Limited Company

HARRIET GREEN PROPERTY LTD

OFFICE 30 C/O DMC BOOKKEEPING LIMITED,POLMONT,FK2 0NZ

Number:SC603585
Status:ACTIVE
Category:Private Limited Company

LEED PROPERTY MANAGEMENT LIMITED

13 VICTORIA ROAD,WIMBORNE,BH21 1EN

Number:03929784
Status:ACTIVE
Category:Private Limited Company

NORMANDIEBABY

AVENIDA DIAGONAL 626 2-2 C,BARCELONA,

Number:FC035570
Status:ACTIVE
Category:Other company type

PLATO INTERNATIONAL LTD

BRIGHTWIRE HOUSE,HOVE,BN3 2EB

Number:11923271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source