NATIONAL MEDICARE LIMITED

22 Church Road, Tunbridge Wells, TN1 1JP, Kent, England
StatusACTIVE
Company No.04487382
CategoryPrivate Limited Company
Incorporated16 Jul 2002
Age21 years, 10 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2013-12-20

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 20 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Poole

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/02/04--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Miscellaneous

Date: 03 May 2005

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/10/03

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 20@1=20 £ ic 180/200

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 80@1=80 £ ic 100/180

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 28/02/03

Documents

View document PDF

Legacy

Date: 15 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/12/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF


Some Companies

G&S HM LIMITED

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

KINGSCLIFFE COURT LIMITED

C/O THE COMPANY SECRETARY,BRIGHTON,BN2 1FJ

Number:04623466
Status:ACTIVE
Category:Private Limited Company

MRD LOGISTICS LTD

32 MATLEY,PETERBOROUGH,PE2 5YQ

Number:11443510
Status:ACTIVE
Category:Private Limited Company

PJ STIRLING LIMITED

48 TRINDEHAY,BASILDON,SS15 5DN

Number:10975886
Status:ACTIVE
Category:Private Limited Company

REBEL 4X4 LTD

975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF

Number:11809552
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