AGECARE PT1 LTD

First Floor, 5 Century Court First Floor, 5 Century Court, Watford, WD18 9PX, England
StatusACTIVE
Company No.03173694
CategoryPrivate Limited Company
Incorporated15 Mar 1996
Age28 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

AGECARE PT1 LTD is an active private limited company with number 03173694. It was incorporated 28 years, 2 months, 17 days ago, on 15 March 1996. The company address is First Floor, 5 Century Court First Floor, 5 Century Court, Watford, WD18 9PX, England.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sears Healthcare Limited

Change date: 2023-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2023

Action Date: 26 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031736940006

Charge creation date: 2023-07-26

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed muscliff medical LIMITED\certificate issued on 28/07/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031736940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031736940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031736940005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031736940004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Address

Type: AD01

New address: First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX

Old address: Georgian House 67-71 London Road Newbury Berkshire RG14 1JN United Kingdom

Change date: 2023-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hasmukh Patel

Appointment date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Emmanuel Lejay

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Dr Vishen Ramkisson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Plamenov Tagarov

Appointment date: 2023-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Felipe Caceres

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Adams

Termination date: 2023-07-26

Documents

View document PDF

Resolution

Date: 27 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH19

Capital : 300,000 GBP

Date: 2023-07-19

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/07/23

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-19

Capital : 4,300,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031736940005

Charge creation date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Chris Ian Saunders

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-23

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: Georgian House London Road 67-71 Newbury RG14 1JN England

New address: Georgian House 67-71 London Road Newbury Berkshire RG14 1JN

Change date: 2021-05-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-17

Charge number: 031736940004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-17

Charge number: 031736940003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-17

Charge number: 031736940002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-12-23

Documents

View document PDF

Statement of companys objects

Date: 18 Feb 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2021

Action Date: 23 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-12-23

Documents

View document PDF

Resolution

Date: 10 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sears Healthcare Limited

Notification date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Old address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England

Change date: 2020-12-30

New address: Georgian House London Road 67-71 Newbury RG14 1JN

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Ruth Benson

Termination date: 2020-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Ruth Benson

Termination date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Stephen Michael Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Poonja

Termination date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Deborah Jane Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Richard Anthony Benson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Duncan Roderick Gee

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: David Angus Crichton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mary Crichton

Termination date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Anne Gee

Termination date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mr Richard Adams

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Ian Saunders

Appointment date: 2020-12-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Mr Mahmood Poonja

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Michael Thomas

Change date: 2019-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-15

Officer name: Dr David Angus Crichton

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Duncan Roderick Gee

Change date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mrs Deborah Jane Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mrs Gillian Ruth Benson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Mary Crichton

Appointment date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicity Anne Gee

Appointment date: 2018-10-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Dr Richard Anthony Benson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Stephen Michael Thomas

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF

Change date: 2017-07-10

Old address: 5 Tolpuddle Gardens Muscliff Bournemouth Dorset BH9 3RE

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Angus Crichton

Termination date: 2016-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 16 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-16

Officer name: Mrs Gillian Ruth Benson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF


Some Companies

BDMC LIMITED

UNITS 9-10 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:05112581
Status:ACTIVE
Category:Private Limited Company
Number:11830002
Status:ACTIVE
Category:Private Limited Company

CANFORD PROPERTY MANAGEMENT LIMITED

6 SUNDEW ROAD,BROADSTONE,BH18 9NX

Number:04381210
Status:ACTIVE
Category:Private Limited Company

MIMIC ENGINEERING LIMITED

41 RADNORMERE DRIVE,CHEADLE,SK8 5JS

Number:06720129
Status:ACTIVE
Category:Private Limited Company

OURTOWN DEPOT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10396905
Status:LIQUIDATION
Category:Private Limited Company

PADDOCK MANAGEMENT SERVICES LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC521988
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