CARE OUTCOMES UK LIMITED

Quadrus Centre Woodstock Way Quadrus Centre Woodstock Way, Boldon Colliery, NE35 9PF, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.08239789
CategoryPrivate Limited Company
Incorporated04 Oct 2012
Age11 years, 8 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 04 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BELSO INTERNATIONAL MOTOR LIMITED

24 VALLEY ROAD,EASTLEIGH,SO53 1GP

Number:07873078
Status:ACTIVE
Category:Private Limited Company

EDWARDS COURT (SLOUGH) LIMITED

CASTLE EDEN PROPERTY MANAGEMENT,CARLISLE,CA3 9LR

Number:01074586
Status:ACTIVE
Category:Private Limited Company

HOTEL ON TIME LTD

393 LORDSHIP LANE,LONDON,N17 6AE

Number:09684416
Status:ACTIVE
Category:Private Limited Company

O2 AUTO TRADER LIMITED

14 THREADFOLD WAY,BOLTON,BL79DN

Number:11965331
Status:ACTIVE
Category:Private Limited Company

POSH PAINTERS LTD

8 RUSSELL CLOSE,PETERBOROUGH,PE6 0SW

Number:11827500
Status:ACTIVE
Category:Private Limited Company

ST GEORGES COURT (PLYMOUTH) LIMITED

THIRD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON,LONDON,SE17 1JE

Number:07934954
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