GOOD CARE BUSINESS SUPPORT LIMITED

21 Orchard Avenue 21 Orchard Avenue, London, N14 4NB
StatusACTIVE
Company No.07554405
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

GOOD CARE BUSINESS SUPPORT LIMITED is an active private limited company with number 07554405. It was incorporated 13 years, 2 months, 8 days ago, on 07 March 2011. The company address is 21 Orchard Avenue 21 Orchard Avenue, London, N14 4NB.



Company Fillings

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Francis Townend

Termination date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mr Charles Robert Jason Agar

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Francis Townend

Appointment date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2022

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: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 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: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Nicholas Dennis Weeden

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-16

Officer name: Mr Nicholas Dennis Weeden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 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: 02 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 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: 05 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 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: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: 35 Gainsborough Avenue Leeds West Yorkshire LS16 7PQ England

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 04 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE4YOU LTD

99 KENMORE AVENUE,HARROW,HA3 8PA

Number:09989536
Status:ACTIVE
Category:Private Limited Company

ARGYLL HEATING LTD

THE OLD SURGERY,TARBERT,PA29 6UL

Number:SC261560
Status:ACTIVE
Category:Private Limited Company

COMPLEX HOLDINGS GROUP LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:11865035
Status:ACTIVE
Category:Private Limited Company

E L GRAHAM LIMITED

17 ENSIGN HOUSE,LONDON,E14 9XQ

Number:10117921
Status:ACTIVE
Category:Private Limited Company

FLOSSY TECHNOLOGY LIMITED

22 WESTERN WAY,NORTHWICH,CW8 4YL

Number:06802719
Status:ACTIVE
Category:Private Limited Company

SBA SOLUTIONS LIMITED

WELLESLEY HOUSE 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:04940983
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