RADCLIFFE CARE SERVICES LIMITED

The Lookout The Lookout, Nottingham, NG7 2UL, United Kingdom
StatusACTIVE
Company No.07141940
CategoryPrivate Limited Company
Incorporated01 Feb 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

RADCLIFFE CARE SERVICES LIMITED is an active private limited company with number 07141940. It was incorporated 14 years, 4 months, 10 days ago, on 01 February 2010. The company address is The Lookout The Lookout, Nottingham, NG7 2UL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

Old address: Unit C2a 6 Padge Road Beeston Nottingham NG9 2JR United Kingdom

New address: The Lookout 4 Bull Close Road Nottingham NG7 2UL

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Amar Sudhirkumar Shah

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Primo Sule

Termination date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harmeet Singh Sehmi

Appointment date: 2021-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Camelia Alexandra Sule

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Primo Sule

Cessation date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camelia Alexandra Sule

Cessation date: 2021-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-29

Psc name: Midlands Homecare Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dawud Ahmad

Appointment date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angelica Beatriz Sule

Cessation date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Angelica Beatriz Sule

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Camelia Alexandra Sule

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-08

New address: Unit C2a 6 Padge Road Beeston Nottingham NG9 2JR

Old address: 40 Wollaton Road Beeston Nottingham NG9 2NR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelica Sule

Termination date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Ms Angelica Sule

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 18 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 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: 19 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2013

Action Date: 06 Oct 2013

Category: Address

Type: AD01

Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ England

Change date: 2013-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

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: 15 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 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: 01 Apr 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Old address: Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE England

Change date: 2010-07-14

Documents

View document PDF

Incorporation company

Date: 01 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUINITI EQUINE LTD

7 WILDFIELD CLOSE,GUILDFORD,GU3 3EG

Number:11484790
Status:ACTIVE
Category:Private Limited Company

LIVE SIMPLE CONSULTING LTD

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09293514
Status:ACTIVE
Category:Private Limited Company

MAPLE GROVES LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10034995
Status:ACTIVE
Category:Private Limited Company

MISSION ROAD PROPERTY LETTINGS LTD

9 MISSION ROAD,BROADSTONE,BH18 8JJ

Number:10945055
Status:ACTIVE
Category:Private Limited Company

MSAN MANAGEMENT LTD

12 GREY HOUND ROAD,LONDON,W6 8NX

Number:08967367
Status:ACTIVE
Category:Private Limited Company

TECH HEAT LTD

COBB COTTAGE LYNDHURST ROAD,SALISBURY,SP5 2AS

Number:08893227
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