MARCHES CARE HOLDINGS LIMITED

13 Hanover Square, London, W1S 1HN, England
StatusACTIVE
Company No.07097091
CategoryPrivate Limited Company
Incorporated07 Dec 2009
Age14 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

MARCHES CARE HOLDINGS LIMITED is an active private limited company with number 07097091. It was incorporated 14 years, 5 months, 25 days ago, on 07 December 2009. The company address is 13 Hanover Square, London, W1S 1HN, England.



Company Fillings

Change corporate secretary company with change date

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crestbridge Uk Limited

Change date: 2024-04-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Resolution

Date: 04 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 21 Dec 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Sep 2023

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crestbridge Uk Limited

Appointment date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce Layland Walker

Change date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2022

Category: Address

Type: AD03

New address: 8 Sackville Street London W1S 3DG

Documents

View document PDF

Change sail address company with new address

Date: 04 Aug 2022

Category: Address

Type: AD02

New address: 8 Sackville Street London W1S 3DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: 13 Hanover Square London W1S 1HN

Change date: 2022-07-01

Old address: 77-79 New Cavendish Street London W1W 6XB England

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Layland Walker

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Richard John Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Windsor

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Chibuzo Obasi

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Simon Derwood Auston Drewett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Old address: 8 Sackville Street London W1S 3DG United Kingdom

Change date: 2022-01-28

New address: 77-79 New Cavendish Street London W1W 6XB

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070970910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070970910002

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: Amanda Jillian Thorn

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aedifica Uk Limited

Notification date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Simon Derwood Auston Drewett

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public record on 14/03/2022 because it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robert John Thorn

Termination date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeremy Holdsworth West

Termination date: 2021-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-25

Officer name: Amanda Jillian Thorn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ames

Termination date: 2021-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-25

Officer name: Amanda Jillian Thorn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Sven Andre Bogaerts

Documents

View document PDF

Notice of removal of a director

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Jane Patterson

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Ms Ingrid Maria Daerden

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Chibuzo Obasi

Appointment date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Paul Justin Windsor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-03

New address: 8 Sackville Street London W1S 3DG

Old address: The Uplands at Oxon Clayton Way Bicton Heath Shrewsbury Shropshire SY3 8GA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-19

Charge number: 070970910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-19

Charge number: 070970910002

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-07

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Jillian Thorn

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-14

Psc name: Mrs Amanda Jillian Thorn

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Oct 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Howard Chavasse

Termination date: 2019-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2019

Action Date: 02 May 2019

Category: Capital

Type: SH06

Capital : 1,809.8107 GBP

Date: 2019-05-02

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Jeremy Holdsworth West

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Capital cancellation shares

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH06

Capital : 1,810.8107 GBP

Date: 2017-04-05

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 29 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Capital

Type: SH06

Capital : 1,810.8738 GBP

Date: 2016-04-05

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Robert John Thorn

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2015

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: 11 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Capital cancellation shares

Date: 01 Sep 2014

Action Date: 23 Jun 2014

Category: Capital

Type: SH06

Capital : 1,810.9400 GBP

Date: 2014-06-23

Documents

View document PDF

Capital return purchase own shares

Date: 01 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 04 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann West

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thorn

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: the Uplands at Oxon Clayton Way Bicton Heath Shrewsbury SY3 8HS United Kingdom

Documents

View document PDF


Some Companies

AC & JM JONES CONSULTING LTD

9 CHURCH CROFT,HEREFORD,HR2 9LT

Number:07880700
Status:ACTIVE
Category:Private Limited Company

EQUIMED MEDICAL SUPPLIES LTD

40 WALTER STREET,BLACKBURN,BB1 1RD

Number:11820114
Status:ACTIVE
Category:Private Limited Company

FANTASY WOK LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC415655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GCJH INVESTMENTS LIMITED

JILLEY ROYD HOUSE,FIXBY,HD2 2FH

Number:10143577
Status:ACTIVE
Category:Private Limited Company

GRANBY AT HOME LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:02789054
Status:ACTIVE
Category:Private Limited Company

KINGSWAY MUSIC LIMITED

INTEGRITY MUSIC LTD, THIRD FLOOR SUITE BOSTEL HOUSE,BRIGHTON,BN1 2RE

Number:02411524
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