21ST CENTURY CARE (PLYMOUTH) LIMITED

Pullman Court Pullman Court, Dorchester, DT1 1GA, Dorset, United Kingdom
StatusACTIVE
Company No.04909161
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049091610007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049091610006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049091610009

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049091610008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Belmont Care (Devon) Limited

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Glazer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 25 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clp secretaries (southern) LTD / 05/05/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed belmont care (devon) LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham thomas

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham thomas / 25/04/2008

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Resolution

Date: 15 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 21/11/06 to 31/03/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 21/11/04

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSOMWORTH GLASS LIMITED

MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ

Number:04823841
Status:ACTIVE
Category:Private Limited Company

BULL AND BEAR TRADE LTD

4 AVENUE GARDENS,LONDON,SE25 4EB

Number:10891414
Status:ACTIVE
Category:Private Limited Company

BUSINESS HUB LIMITED

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)

MARLBOROUGH CONSULTANCY LTD

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:08235220
Status:ACTIVE
Category:Private Limited Company

MASTIC RISK SYSTEMS LIMITED

1 PARKSHOT,RICHMOND,TW9 2RD

Number:10649096
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