AGECARE PT1 LTD
Status | ACTIVE |
Company No. | 03173694 |
Category | Private Limited Company |
Incorporated | 15 Mar 1996 |
Age | 28 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
Mortgage satisfy charge full
Date: 28 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031736940003
Documents
Mortgage satisfy charge full
Date: 28 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031736940002
Documents
Mortgage satisfy charge full
Date: 28 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031736940005
Documents
Mortgage satisfy charge full
Date: 28 Jul 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 031736940004
Documents
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
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
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
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
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
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
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
Resolution
Date: 27 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 19 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 19 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/07/23
Documents
Resolution
Date: 19 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-12-23
Documents
Statement of companys objects
Date: 18 Feb 2021
Category: Change-of-constitution
Type: CC04
Documents
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
Resolution
Date: 10 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 18 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
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
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
Mortgage satisfy charge full
Date: 13 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
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
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
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
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/07; full list of members
Documents
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
Legacy
Date: 29 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/06; full list of members
Documents
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
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/05; full list of members
Documents
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
Some Companies
UNITS 9-10 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 05112581 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED
1-3 YORK ROW,WISBECH,PE13 1EA
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 |
41 RADNORMERE DRIVE,CHEADLE,SK8 5JS
Number: | 06720129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |