FOUNTAIN CARE LIMITED

31 Fairview Way, Edgware, HA8 8JE, England
StatusACTIVE
Company No.07103562
CategoryPrivate Limited Company
Incorporated14 Dec 2009
Age14 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

FOUNTAIN CARE LIMITED is an active private limited company with number 07103562. It was incorporated 14 years, 5 months, 15 days ago, on 14 December 2009. The company address is 31 Fairview Way, Edgware, HA8 8JE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

New address: 31 Fairview Way Edgware HA8 8JE

Change date: 2024-05-09

Old address: 16B North End Road Golders Green London NW11 7PH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Keeley Margaret Walter

Change date: 2018-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-17

Officer name: Keeley Margaret Walter

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071035620003

Charge creation date: 2017-09-15

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dionne Rose Hawkes

Change date: 2016-12-16

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Grant William Gainey

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-16

Psc name: Mrs Keeley Margaret Walter

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2017

Action Date: 16 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-16

Psc name: Mrs Dionne Rose Hawkes

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2017

Action Date: 15 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-15

Psc name: Mr Grant William Gainey

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

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: 03 Feb 2015

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 27 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

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: 27 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dionne Rose Hawkes

Change date: 2012-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Keeley Margaret Walter

Change date: 2012-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2011

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: 05 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVERTOUCH MARKETING LIMITED

THE OLD FORGE,ALRESFORD,SO24 9BH

Number:06782270
Status:ACTIVE
Category:Private Limited Company

HORNE PRODUCTIONS LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:09177057
Status:ACTIVE
Category:Private Limited Company

J BOLTON CONSTRUCTION LTD

5 SPRING GROVE,WIGAN,WN1 3AZ

Number:07394373
Status:ACTIVE
Category:Private Limited Company

RED DIAMOND DIESEL CONSTRUCTION LTD

89 GRANVILLE STREET,SWADLINCOTE,DE11 7JH

Number:11727690
Status:ACTIVE
Category:Private Limited Company

STUART JAMES AGNEW LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11600198
Status:ACTIVE
Category:Private Limited Company

T.I.M.D SOLUTIONS LIMITED

3 PLANTATION CLOSE,ATTLEBOROUGH,NR17 2LY

Number:10985623
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