360 CARE LIMITED
Status | ACTIVE |
Company No. | 06777375 |
Category | Private Limited Company |
Incorporated | 19 Dec 2008 |
Age | 15 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
360 CARE LIMITED is an active private limited company with number 06777375. It was incorporated 15 years, 5 months, 16 days ago, on 19 December 2008. The company address is C/O Dr Sinha's Pract Cromwell Primary Care Centre C/O Dr Sinha's Pract Cromwell Primary Care Centre, Grimsby, DN31 2BH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anupam Sinha
Appointment date: 2021-02-03
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Address
Type: AD01
New address: C/O Dr Sinha's Pract Cromwell Primary Care Centre Cromwell Road Grimsby DN31 2BH
Change date: 2021-02-09
Old address: Cromwell Primary Care Centre Cromwell Road Grimsby N E Lincs DN31 2BH
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-09
Officer name: Dr Rakesh Pathak
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Mahdi Fadel Ismail
Appointment date: 2021-02-03
Documents
Appoint person director company with name date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Smarajit Roy
Appointment date: 2021-02-03
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-03
Officer name: Sean Arthur Thrippleton
Documents
Termination secretary company with name termination date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-03
Officer name: Steven Peart
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-08
Officer name: Sudhaker Allamsetty
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Annapurna Pradhan Kumar
Documents
Appoint person secretary company with name date
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-30
Officer name: Mr Steven Peart
Documents
Termination secretary company with name termination date
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Airey
Termination date: 2016-06-30
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sudhakar Allamsetty
Appointment date: 2016-02-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Statement of companys objects
Date: 18 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 18 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Dec 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type
Date: 17 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 20 Oct 2015
Action Date: 16 Oct 2015
Category: Capital
Type: SH01
Capital : 40,310 GBP
Date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sean Arthur Thrippleton
Documents
Termination director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Melton
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: Stirling Medical Centre Stirling Street Grimsby South Humberside DN31 3AE
Change date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Dr. (Mrs) Annapurna Pradhan Kumar
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-12
Officer name: Mr Derek Airey
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Dr Peter John Melton
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Dr. Rakesh Pathak
Documents
Legacy
Date: 22 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Some Companies
D & A DESIGN CONTRACTS LIMITED
204 LONDON ROAD,LEICESTER,LE2 1NE
Number: | 02570184 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SHILLINGFORD ROAD,DEVON,EX2 8UB
Number: | 03946808 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTREAM,WINDSOR BERKSHIRE,SL4 5GD
Number: | 03093542 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOUTHFIELD STREET,WORCESTER,WR1 1NH
Number: | 11326384 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 THORNBURY ROAD,ISLEWORTH,TW7 4NE
Number: | 11226796 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WELLINGBOROUGH ROAD,NORTHAMPTON,NN6 0DZ
Number: | 07608233 |
Status: | LIQUIDATION |
Category: | Private Limited Company |