CARE OUTCOMES UK LIMITED
Status | ACTIVE |
Company No. | 08239789 |
Category | Private Limited Company |
Incorporated | 04 Oct 2012 |
Age | 11 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CARE OUTCOMES UK LIMITED is an active private limited company with number 08239789. It was incorporated 11 years, 8 months, 11 days ago, on 04 October 2012. The company address is Quadrus Centre Woodstock Way Quadrus Centre Woodstock Way, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Change account reference date company previous shortened
Date: 27 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-29
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Jul 2018
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Jul 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AAMD
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Ivison
Appointment date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Gazette filings brought up to date
Date: 28 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous shortened
Date: 26 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 17 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
Old address: 262 High Road Harrow Middlesex HA3 7BB England
New address: Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-15
New address: 262 High Road Harrow Middlesex HA3 7BB
Old address: Suite a Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Justin Howard Tepper
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Ms Joanne Ivison
Documents
Gazette filings brought up to date
Date: 30 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 08 Nov 2014
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: 186 Thoebald Street Borehamwood Herts WD6 4LB
Change date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 04 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
28 CHARLES STREET,ENFIELD,EN1 1LD
Number: | 11597251 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 DONCASTER STREET,HALIFAX,HX3 0PS
Number: | 08287229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
187 HIGH ROAD LEYTON,LONDON,E15 2BY
Number: | 08919953 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 WELL LANE,CHELMSFORD,CM2 8QZ
Number: | 09033885 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WENTWORTH DRIVE,WATERLOOVILLE,PO8 9PR
Number: | 10861426 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW STUDIO WINTERSHILL FARM,SOUTHAMPTON,SO32 2AH
Number: | 09203274 |
Status: | ACTIVE |
Category: | Private Limited Company |