AMBERCARE (NORTH WEST) LTD
Status | ACTIVE |
Company No. | 06818977 |
Category | Private Limited Company |
Incorporated | 13 Feb 2009 |
Age | 15 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AMBERCARE (NORTH WEST) LTD is an active private limited company with number 06818977. It was incorporated 15 years, 3 months, 23 days ago, on 13 February 2009. The company address is Chichester House Chichester House, Rochdale, OL16 2AX, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 15 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-15
Psc name: Miss Susan Elizabeth Kershaw
Documents
Change person director company with change date
Date: 23 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Miss Susan Elizabeth Kershaw
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Elizabeth Kershaw
Change date: 2018-02-01
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 103 GBP
Date: 2017-11-21
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-21
Capital : 103 GBP
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2017-11-21
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-21
Capital : 103 GBP
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-23
Officer name: Miss Susan Elizabeth Kershaw
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Old address: 5 Springfield Lane Royton Oldham OL2 6XH
New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
Change date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type micro entity
Date: 24 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: 28 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
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: 15 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-02
Old address: Unit C4 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB England
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Elizabeth Kershaw
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Kershaw
Documents
Termination secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ronald Kershaw
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Change registered office address company with date old address
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Address
Type: AD01
Old address: 25 Springfield Lane Royton Oldham OL2 6XN
Change date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 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: 24 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ronald Kershaw
Change date: 2009-10-10
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Kershaw
Change date: 2009-10-01
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed ronald kershaw
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ronald kershaw
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 20/02/09-20/02/09\gbp si 9@1=9\gbp ic 1/10\
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
LOSTFORD HALL,MARKET DRAYTON,TF9 3QN
Number: | 09067410 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 09964463 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MALVINA AVENUE,GRAVESEND,DA12 5AP
Number: | 09845857 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CITY ROAD,LONDON,EC1V 2NX
Number: | 10500061 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIVATE AND COMMERCIAL BUILDING COMPANY LIMITED
429 WHIRLOWDALE ROAD,SHEFFIELD,S11 9NG
Number: | 01605831 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BALTIMOR HOUSE,LONDON,SW18 1TS
Number: | 11834143 |
Status: | ACTIVE |
Category: | Private Limited Company |