FOCUSABILITY SUPPORT & CARE SERVICES LTD

Units 5 And 6 Ryland Bridge Units 5 And 6 Ryland Bridge, Lincoln, LN2 3RP, Lincolnshire, England
StatusACTIVE
Company No.08282083
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

FOCUSABILITY SUPPORT & CARE SERVICES LTD is an active private limited company with number 08282083. It was incorporated 11 years, 5 months, 26 days ago, on 06 November 2012. The company address is Units 5 And 6 Ryland Bridge Units 5 And 6 Ryland Bridge, Lincoln, LN2 3RP, Lincolnshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: 21 Union Street Market Rasen LN8 3AA England

New address: Units 5 and 6 Ryland Bridge Welton Lincoln Lincolnshire LN2 3RP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-20

Officer name: Mrs Rachael Angela Helen Wood-Raw

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-20

Psc name: Mrs Rachael Angela Helen Wood-Raw

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeanette Wood

Notification date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mrs Jeanette Wood

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-24

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 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: 19 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 22 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082820830001

Charge creation date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: 21 Union Street Market Rasen LN8 3AA

Old address: 9 Merleswen Dunholme Lincoln LN2 3SN

Change date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IG FINANCE 5 LIMITED

CANNON BRIDGE HOUSE,LONDON,EC4R 2YA

Number:06752558
Status:ACTIVE
Category:Private Limited Company

J & S SMITH CONSTRUCTION LIMITED

18 BOTHWELL STREET,GLASGOW,G2 6NU

Number:SC464900
Status:LIQUIDATION
Category:Private Limited Company

MANUFACTURING RECRUITMENT LTD

CLAYHILL FARM,CRANBROOK,TN17 2LP

Number:04023151
Status:ACTIVE
Category:Private Limited Company

PROTOFLIGHT ENGINEERING LTD

53 LONGCROFT ROAD,STEVENAGE,SG1 3JU

Number:10929077
Status:ACTIVE
Category:Private Limited Company

REYES & REYES LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:07138680
Status:ACTIVE
Category:Private Limited Company

TGAG DEVELOPMENTS LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:09450156
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