FOCAL CARE LTD

Unit 20/21, Building 1 The Business Village Unit 20/21, Building 1 The Business Village, Barnsley, S75 1JL, South Yorkshire, England
StatusACTIVE
Company No.07602114
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

FOCAL CARE LTD is an active private limited company with number 07602114. It was incorporated 13 years, 1 month, 18 days ago, on 12 April 2011. The company address is Unit 20/21, Building 1 The Business Village Unit 20/21, Building 1 The Business Village, Barnsley, S75 1JL, South Yorkshire, 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 micro entity

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-19

Old address: C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB

New address: Unit 20/21, Building 1 the Business Village Innovation Way Barnsley South Yorkshire S75 1JL

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Varghese Choondiyanil

Cessation date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jomon Mathew

Cessation date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-17

Psc name: Golden Healthcare Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Mathew Jomon

Documents

View document PDF

Change person director company

Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-17

Officer name: Andrew Peace

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Mckenning

Termination date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-16

Psc name: Varghese Choondiyanil

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jomon Mathew

Notification date: 2019-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-17

Psc name: Andrew Peace

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Mckenning

Cessation date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Varghese Choondiyanil

Appointment date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Mathew Jomon

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Jomon

Change date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Jomon

Appointment date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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: 30 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

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: 20 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Peace

Change date: 2014-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2014

Action Date: 13 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-13

Old address: 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 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: 26 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTUS MEDIA (FOURTEEN) LIMITED

VALHALLA HOUSE 30 ASHBY ROAD,TOWCESTER,NN12 6PG

Number:08908947
Status:ACTIVE
Category:Private Limited Company

EDALE IT SERVICES LTD

53 FOUNTAIN STREET,MANCHESTER,M2 2AN

Number:09640826
Status:ACTIVE
Category:Private Limited Company

HIGH-FIELD BUILDING CONSTRUCTION LIMITED

21 CLIFTON ROAD,WOKINGHAM,RG41 1NL

Number:08849867
Status:ACTIVE
Category:Private Limited Company

M.A.K. IT LIMITED

10 STAR STAR MANSIONS,DARTFORD,DA1 5GX

Number:09051430
Status:ACTIVE
Category:Private Limited Company

MARDAN EUROPE (NO.13) LIMITED

SUTHERLAND HOUSE,HENDON,NW9 7BT

Number:06265531
Status:ACTIVE
Category:Private Limited Company

S & S CLEANING SERVICES (ESSEX) LTD

STUDLAND MILL STREET,COLCHESTER,CO6 5AD

Number:05653683
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