LONDON CARE LIMITED

Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.03117278
CategoryPrivate Limited Company
Incorporated23 Oct 1995
Age28 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

LONDON CARE LIMITED is an active private limited company with number 03117278. It was incorporated 28 years, 6 months, 24 days ago, on 23 October 1995. The company address is Cardinal House Abbeyfield Court Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ, Nottinghamshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 01 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: City and County Healthcare Group Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH01

Capital : 4,100,000 GBP

Date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ryan Fee

Change date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: James Thorburn-Muirhead

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ryan Fee

Appointment date: 2023-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Goodban

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Goodban

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Thorburn-Muirhead

Change date: 2022-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2022-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2020-12-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lynette Gillian Krige

Change date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynette Gillian Krige

Appointment date: 2021-05-17

Documents

View document PDF

Second filing of director appointment with name

Date: 11 May 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nicholas Goodban

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2021

Action Date: 24 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031172780016

Charge creation date: 2021-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-08

Psc name: City and County Healthcare Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England

New address: Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ

Change date: 2020-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-23

Charge number: 031172780015

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031172780014

Charge creation date: 2020-09-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031172780013

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Goodban

Change date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mr James Thorburn-Muirhead

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-22

Psc name: City and County Healthcare Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN

Old address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England

Change date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Nicholas Goodban

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Goodban

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: City and County Healthcare Group Limited

Change date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

New address: 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF

Old address: 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP

Change date: 2018-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

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: 27 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: City and County Healthcare Group Limited

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Thorburn-Muirhead

Appointment date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Michael Rushton

Termination date: 2017-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 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: 28 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031172780012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031172780013

Charge creation date: 2016-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

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 full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-26

Officer name: Nicholas Goodban

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Andrew John Harrison

Termination date: 2015-01-23

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Goodban

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew John Harrison

Termination date: 2015-01-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Goodban

Appointment date: 2015-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Oct 2014

Category: Address

Type: AD02

New address: 2Nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP

Old address: Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Staple Court 11 Staple Inn Buildings London WC1V 7QH

Change date: 2014-04-01

Documents

View document PDF

Change person director company

Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Rushton

Change date: 2014-02-12

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burns

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031172780012

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Re registration memorandum articles

Date: 04 Dec 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 04 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 04 Dec 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Craig Rushton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew John Harrison

Change date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-21

Officer name: Craig Rushton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-21

Officer name: Mr Mark Andrew John Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire O'donovan

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Move registers to registered office company

Date: 15 Oct 2010

Category: Address

Type: AD04

Documents

View document PDF


Some Companies

GIBSON LANGLEY & ASSOCIATES LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09959565
Status:ACTIVE
Category:Private Limited Company

HAIRVEN BEAUTY & SPA LTD

14-16 HIGH ROAD,NOTTINGHAM,NG9 2JP

Number:09980409
Status:ACTIVE
Category:Private Limited Company

HARRY STANIFORTH ASSOCIATES LIMITED

19A THE NOOK,LEICESTER,LE7 7AZ

Number:04815772
Status:ACTIVE
Category:Private Limited Company

INNER BEAUTY (NW) LIMITED

79 LONGVIEW DRIVE,LIVERPOOL,L36 6EB

Number:08474791
Status:ACTIVE
Category:Private Limited Company

JONATHAN CONWAY LITERARY AGENCY LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:08755420
Status:ACTIVE
Category:Private Limited Company

PRIME DETAIL LIMITED

6 SCHOOL BRAE,PEEBLES,EH45 8AT

Number:SC623991
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