21ST CENTURY CARE (PLYMOUTH) LIMITED
Status | ACTIVE |
Company No. | 04909161 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
21ST CENTURY CARE (PLYMOUTH) LIMITED is an active private limited company with number 04909161. It was incorporated 20 years, 8 months, 8 days ago, on 23 September 2003. The company address is Pullman Court Pullman Court, Dorchester, DT1 1GA, Dorset, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2023
Action Date: 08 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049091610013
Charge creation date: 2023-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049091610012
Charge creation date: 2023-12-08
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 30 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049091610007
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2021
Action Date: 28 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-28
Charge number: 049091610011
Documents
Mortgage satisfy charge full
Date: 06 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 06 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049091610006
Documents
Mortgage satisfy charge full
Date: 06 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049091610009
Documents
Mortgage satisfy charge full
Date: 06 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049091610008
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049091610010
Charge creation date: 2021-05-12
Documents
Cessation of a person with significant control
Date: 04 Jan 2021
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Virginia Lee Wilkins
Cessation date: 2018-10-22
Documents
Withdrawal of a person with significant control statement
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-04
Documents
Withdrawal of a person with significant control statement
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-04
Documents
Notification of a person with significant control
Date: 04 Jan 2021
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-22
Psc name: Virginia Lee Wilkins
Documents
Notification of a person with significant control
Date: 31 Dec 2020
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-22
Psc name: Beaconville Healthcare Limited
Documents
Withdrawal of a person with significant control statement
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 21 Dec 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-22
Charge number: 049091610009
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-22
Charge number: 049091610008
Documents
Mortgage satisfy charge full
Date: 08 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 08 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-22
Charge number: 049091610006
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-22
Charge number: 049091610007
Documents
Change corporate secretary company with change date
Date: 20 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Clp Secretaries (Southern) Ltd
Change date: 2018-08-01
Documents
Mortgage satisfy charge full
Date: 17 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: Pullman Court Copper Street Dorchester Dorset DT1 1GA
Old address: Pullman Court Copper Street Dorchester Dorset DT1 1GA United Kingdom
Change date: 2015-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: Pullman Court Copper Street Dorchester Dorset DT1 1GA
Old address: 47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU
Change date: 2015-11-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belmont Care (Devon) Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Andrew Glazer
Documents
Accounts amended with accounts type full
Date: 07 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 06 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change corporate secretary company with change date
Date: 27 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Clp Secretaries (Southern) Ltd
Change date: 2011-10-26
Documents
Change corporate director company with change date
Date: 27 Oct 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-10-26
Officer name: Belmont Care (Devon) Limited
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-26
Old address: Minster Chambers 35 High Street Wimborne Dorset BH21 1HR Uk
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Legacy
Date: 10 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 03 May 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 18 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 03 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Gazette filings brought up to date
Date: 05 May 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 04 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / clp secretaries (southern) LTD / 05/05/2009
Documents
Accounts with accounts type small
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed belmont care (devon) LIMITED
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from redcotts house 1 redcotts lane wimborne dorset BH21 1JX
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham thomas
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graham thomas / 25/04/2008
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Resolution
Date: 15 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: beaconville beacon road ivybridge devon PL21 0AQ
Documents
Legacy
Date: 15 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 21/11/06 to 31/03/07
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2006
Action Date: 21 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-21
Documents
Legacy
Date: 09 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 21 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-21
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 21 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-21
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 21/11/04
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 27/07/04 from: 94 alma road pennycomequick plymouth PL3 4HD
Documents
Legacy
Date: 08 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ
Number: | 04823841 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 AVENUE GARDENS,LONDON,SE25 4EB
Number: | 10891414 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE COTTAGE CHURCH LANE,BICESTER,OX27 8RU
Number: | 09530014 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER UNIVERSITY STUDENTS' UNION
LANCASTER UNIVERSITY BOWLAND COLLEGE,LANCASTER,LA1 4YT
Number: | 10464111 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG
Number: | 08235220 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 10649096 |
Status: | ACTIVE |
Category: | Private Limited Company |