LIFECARING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 02949414 |
Category | Private Limited Company |
Incorporated | 15 Jul 1994 |
Age | 29 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LIFECARING HOLDINGS LIMITED is an active private limited company with number 02949414. It was incorporated 29 years, 10 months, 15 days ago, on 15 July 1994. The company address is 7 & 8 Church Street, Wimborne, BH21 1JH, Dorset, England.
Company Fillings
Termination director company with name termination date
Date: 30 Apr 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toni Else Bungay
Termination date: 2024-02-15
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Gould
Appointment date: 2024-04-03
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Notification of a person with significant control
Date: 07 Sep 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Gould
Notification date: 2022-08-17
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-17
Psc name: Mr Mark James Gould
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-30
Psc name: Mr Mark James Gould
Documents
Cessation of a person with significant control
Date: 07 Sep 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Gould
Cessation date: 2022-06-30
Documents
Appoint person secretary company with name date
Date: 19 Aug 2022
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-17
Officer name: Mrs Sarah Gould
Documents
Termination secretary company with name termination date
Date: 19 Aug 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Gould
Termination date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 30 Jun 2021
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-11
Psc name: Brian Gould
Documents
Notification of a person with significant control
Date: 30 Jun 2021
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-11
Psc name: Mark Gould
Documents
Notification of a person with significant control
Date: 30 Jun 2021
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Toni Else Bungay
Notification date: 2019-07-11
Documents
Withdrawal of a person with significant control statement
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Capital cancellation shares
Date: 23 Aug 2019
Action Date: 11 Jul 2019
Category: Capital
Type: SH06
Capital : 750 GBP
Date: 2019-07-11
Documents
Capital return purchase own shares
Date: 23 Aug 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 25 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Mar 2019
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company previous shortened
Date: 18 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 18 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Dec 2018
Category: Change-of-constitution
Type: CC04
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: 53 Southcliffe Road Friars Cliff Highcliffe Dorset BH23 4EW
New address: 7 & 8 Church Street Wimborne Dorset BH21 1JH
Documents
Mortgage satisfy charge full
Date: 22 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 22 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change account reference date company previous extended
Date: 01 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Appoint person secretary company with name date
Date: 17 Aug 2015
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-17
Officer name: Mr Brian Gould
Documents
Termination secretary company with name termination date
Date: 17 Aug 2015
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-16
Officer name: Toni Else Bungay
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Toni Else Bungay
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mark James Gould
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william dedman
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 23 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; no change of members
Documents
Accounts with accounts type small
Date: 16 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts with accounts type small
Date: 11 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; no change of members
Documents
Legacy
Date: 01 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 31/10/97
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; full list of members
Documents
Legacy
Date: 06 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Jun 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 May 1997
Category: Address
Type: 287
Description: Registered office changed on 13/05/97 from: forelle house marshes end upton road poole dorset BH17 7AG
Documents
Legacy
Date: 02 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 23/10/96 from: south wing hale park hale fordingbridge hampshire SP6 2RF
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Certificate change of name company
Date: 04 Jul 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lifecaring LIMITED\certificate issued on 05/07/95
Documents
Legacy
Date: 15 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
ALEX HOUSE 260/8 CHAPEL STREET,MANCHESTER,M3 5JZ
Number: | 08711110 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BANKS 75 SILVERDALE ROAD,CARNFORTH,LA5 9TB
Number: | 02437275 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.J.D BUILDING CONTRACTORS LTD
15 ST. BENETS WAY,TENTERDEN,TN30 6QQ
Number: | 09833562 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DANCASTLE COURT,LONDON,N3 2JU
Number: | 08625154 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET APPROACH,TELFORD,TF1 1BW
Number: | 07578748 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BECKETT WALK,BECKENHAM,BR3 1JH
Number: | 06233709 |
Status: | ACTIVE |
Category: | Private Limited Company |