FOCAL CARE LTD
Status | ACTIVE |
Company No. | 07602114 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ALTUS MEDIA (FOURTEEN) LIMITED
VALHALLA HOUSE 30 ASHBY ROAD,TOWCESTER,NN12 6PG
Number: | 08908947 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 STAR STAR MANSIONS,DARTFORD,DA1 5GX
Number: | 09051430 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |