ACQUIRE CARE LTD

Acquire Care Shotover Kilns Acquire Care Shotover Kilns, Headington, OX3 8ST, Oxfordshire, United Kingdom
StatusACTIVE
Company No.07262765
CategoryPrivate Limited Company
Incorporated24 May 2010
Age14 years, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Robert Boers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 13 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENT LIFE SCIENCES FUND III LP

158-160 NORTH GOWER STREET,LONDON,NW1 2ND

Number:LP019592
Status:ACTIVE
Category:Limited Partnership

DAGDALE LIMITED

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

HEIDI HEISENBERG LIMITED

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

PERFECTCARCOMPANY LTD

121 MURIEL WAY,SHREWSBURY,SY2 6FN

Number:11128917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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