ACQUIRE CARE LTD
Status | ACTIVE |
Company No. | 07262765 |
Category | Private Limited Company |
Incorporated | 24 May 2010 |
Age | 14 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
ACQUIRE CARE LTD is an active private limited company with number 07262765. It was incorporated 14 years, 10 days ago, on 24 May 2010. The company address is Acquire Care Shotover Kilns Acquire Care Shotover Kilns, Headington, OX3 8ST, Oxfordshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 20 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-15
Officer name: Mr Nicholas Boers
Documents
Change person director company with change date
Date: 20 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-15
Officer name: Mrs Claire Louise Boers
Documents
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Change date: 2024-05-20
New address: Acquire Care Shotover Kilns Shotover Hill Headington Oxfordshire OX3 8st
Old address: Shotover Kilns Shotover Hill Headington Oxford Oxfordshire OX3 8st
Documents
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
Confirmation statement with updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Boers
Change date: 2019-10-28
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-28
Officer name: Mrs Claire Louise Boers
Documents
Change to a person with significant control
Date: 28 Oct 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lota Holdings Limited
Change date: 2019-02-27
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change person director company with change date
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Louise Boers
Change date: 2018-03-26
Documents
Change to a person with significant control
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-03-26
Psc name: Lota Holdings Limited
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-14
Psc name: Nicholas Boers
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-02-14
Psc name: Lota Holdings Limited
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Louise Boers
Appointment date: 2018-03-01
Documents
Accounts amended with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Termination secretary company with name termination date
Date: 14 Sep 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-08
Officer name: George Robert Boers
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 26 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 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: 28 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 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: 02 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 29 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-18
Officer name: Mr Nicholas Boers
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Boers
Change date: 2012-09-18
Documents
Change person secretary company with change date
Date: 11 Apr 2013
Action Date: 18 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr George Robert Boers
Change date: 2012-09-18
Documents
Appoint person secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr George Robert Boers
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Old address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP
Change date: 2012-09-18
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Certificate change of name company
Date: 13 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boers (oxford) LTD\certificate issued on 13/01/12
Documents
Change of name notice
Date: 13 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 4 Fairways Kennington Oxford Oxfordshire OX1 5RQ England
Change date: 2010-10-11
Documents
Some Companies
ADVENT LIFE SCIENCES FUND III LP
158-160 NORTH GOWER STREET,LONDON,NW1 2ND
Number: | LP019592 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11572516 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLOBAL BRITANNIA LOGISTICS LTD
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 09164597 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 BRICKFIELD LANE TRADING ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DP
Number: | 09986446 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & S AGRICULTURAL SERVICES LIMITED
TREGASSICK FARM HOUSE,ST AUSTELL,PL26 6EH
Number: | 07555154 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MURIEL WAY,SHREWSBURY,SY2 6FN
Number: | 11128917 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |