NATIONAL MEDICARE LIMITED
Status | ACTIVE |
Company No. | 04487382 |
Category | Private Limited Company |
Incorporated | 16 Jul 2002 |
Age | 21 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
NATIONAL MEDICARE LIMITED is an active private limited company with number 04487382. It was incorporated 21 years, 10 months, 10 days ago, on 16 July 2002. The company address is 22 Church Road, Tunbridge Wells, TN1 1JP, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Old address: 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England
New address: 22 Church Road Tunbridge Wells Kent TN1 1JP
Change date: 2022-02-07
Documents
Accounts with accounts type dormant
Date: 18 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Resolution
Date: 04 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 02 Nov 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2020
Action Date: 08 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-08
Charge number: 044873820003
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2020
Action Date: 08 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-08
Charge number: 044873820002
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-08
Officer name: Mr Daniel Robin Mcdowell
Documents
Appoint person secretary company with name date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Anne Mcdowell
Appointment date: 2020-10-08
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Anne Mcdowell
Appointment date: 2020-10-08
Documents
Termination secretary company with name termination date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shreya Manilal Patel
Termination date: 2020-10-08
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sushilkumar Chandulal Radia
Termination date: 2020-10-08
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
New address: 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ
Change date: 2020-10-09
Old address: Suite C 423 Edgware Road London NW9 0HU
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type small
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change account reference date company current shortened
Date: 24 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Sushil Radia
Documents
Termination secretary company with name termination date
Date: 06 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-01
Officer name: Andrea Lilian Green
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Jennifer Wrightson
Documents
Appoint person director company with name date
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sushil Radia
Appointment date: 2015-06-01
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Sushilkumar Chandulal Radia
Documents
Appoint person secretary company with name date
Date: 12 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shreya Manilal Patel
Appointment date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL
New address: Suite C 423 Edgware Road London NW9 0HU
Change date: 2015-06-11
Documents
Mortgage satisfy charge full
Date: 29 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change account reference date company current shortened
Date: 20 May 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 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: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 02 Jul 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Jennifer Wrightson
Documents
Capital cancellation shares
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Capital
Type: SH06
Capital : 200 GBP
Date: 2013-12-20
Documents
Resolution
Date: 20 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 20 Dec 2013
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Poole
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 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: 18 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date
Date: 06 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 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: 17 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 16 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; no change of members
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 31 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/02/04--------- £ si 100@1
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Miscellaneous
Date: 03 May 2005
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 23 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 23/03/05 from: select house 15A high street colchester essex CO1 1DA
Documents
Accounts with accounts type small
Date: 03 Nov 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: 2 museum street ipswich IP1 1HT
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 29 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/10/03
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/10/03--------- £ si 20@1=20 £ ic 180/200
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/10/03--------- £ si 80@1=80 £ ic 100/180
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 28/02/03
Documents
Legacy
Date: 15 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 02/09/02 from: 2 museum street ipswich suffolk IP1 1HT
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 05/08/02 from: rm company services LIMITED 2ND flr 80 great eastern street london EC2A 3RX
Documents
Some Companies
LAKE HOUSE, MARKET HILL,HERTS,SG8 9JN
Number: | 06209850 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL TALENT RECORDS OVERSEAS LLP
30 LEICESTER SQUARE,LONDON,WC2H 7LA
Number: | OC388664 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O THE COMPANY SECRETARY,BRIGHTON,BN2 1FJ
Number: | 04623466 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MATLEY,PETERBOROUGH,PE2 5YQ
Number: | 11443510 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 TRINDEHAY,BASILDON,SS15 5DN
Number: | 10975886 |
Status: | ACTIVE |
Category: | Private Limited Company |
975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF
Number: | 11809552 |
Status: | ACTIVE |
Category: | Private Limited Company |