ICENI CARE LIMITED

Iceni Care St James Health & Resource Centre Iceni Care St James Health & Resource Centre, Great Yarmouth, NR30 3DG, England
StatusACTIVE
Company No.07587278
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ICENI CARE LIMITED is an active private limited company with number 07587278. It was incorporated 13 years, 2 months, 16 days ago, on 01 April 2011. The company address is Iceni Care St James Health & Resource Centre Iceni Care St James Health & Resource Centre, Great Yarmouth, NR30 3DG, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Davy

Change date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 8-12 Queens Road Great Yarmouth Norfolk NR30 3HT

Change date: 2023-01-04

New address: Iceni Care St James Health & Resource Centre Admiralty Road Great Yarmouth NR30 3DG

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandra Helen Luckhurst

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Glenn Davy

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Gary Roland Luckhurst

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mandy Denise Davy

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Roland Luckhurst

Cessation date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Helen Luckhurst

Cessation date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandy Denise Davy

Cessation date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Glenn Davy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Roland Luckhurst

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Glenn Davy

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sandra Luckhurst

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandy Davy

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Old address: Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE

Change date: 2014-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Luckhurst

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Davy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2011-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 05 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-05

Officer name: Mandy Davy

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSWATER CAPITAL MANAGEMENT LIMITED

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:09117503
Status:ACTIVE
Category:Private Limited Company

BEARDED BEE MEAD CO. LTD.

12 OAKLEY AVENUE,HOLYWOOD,BT18 9PE

Number:NI650893
Status:ACTIVE
Category:Private Limited Company

BRETT BAIN TREE SERVICES LTD

40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW

Number:SC620407
Status:ACTIVE
Category:Private Limited Company

HSCF BRLP1 LIMITED

201 BISHOPSGATE,LONDON,EC2M 3BN

Number:08917345
Status:ACTIVE
Category:Private Limited Company

PLAYSIMPLE LIMITED

1 LONDON STREET,READING,RG1 4PN

Number:11970249
Status:ACTIVE
Category:Private Limited Company

POSITIVE TAX SOLUTIONS LIMITED LIABILITY PARTNERSHIP

2 INGMANTHORPE HALL,WETHERBY,LS22 5EH

Number:OC346974
Status:ACTIVE
Category:Limited Liability Partnership

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