MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED

9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England
StatusACTIVE
Company No.08287986
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED is an active private limited company with number 08287986. It was incorporated 11 years, 6 months, 7 days ago, on 09 November 2012. The company address is 9th Floor Cobalt Square 9th Floor Cobalt Square, Birmingham, B16 8QG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bbgi Sicav Sa

Change date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England

New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Change date: 2019-02-18

New address: 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Ian Tayler

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Albert Hendrik Naafs

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Arne Speer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-14

New address: 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG

Old address: 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Acklam

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Tayler

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arne Speer

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sharpe

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Old address: 75 Colmore Row Birmingham B3 2AP

Change date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Frank Sharpe

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Frank Sharpe

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-27

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Mar 2013

Action Date: 27 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-27

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Forster Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2013-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Acklam

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISMANTLING & ENGINEERING LIMITED

35 LICHFIELD STREET,WEST MIDLANDS,WS1 1TJ

Number:00484492
Status:ADMINISTRATION ORDER
Category:Private Limited Company

FRANCESCA BIMPSON FOUNDATION

151 DALE STREET,LIVERPOOL,L2 2AH

Number:07329254
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MONOLUTION HOLDINGS LIMITED

SOLENT BUILDING,HAVANT,PO9 1JW

Number:06880151
Status:ACTIVE
Category:Private Limited Company

POINTS PROTECTOR LIMITED

FIRST FLOOR, NELSON HOUSE,LEEDS,LS10 1DJ

Number:10778870
Status:ACTIVE
Category:Private Limited Company

RATTUE CO. LIMITED

PROSPECT HOUSE,EASTLEIGH,SO5 4DT

Number:01885044
Status:ACTIVE
Category:Private Limited Company

SEM DOCTOR LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,WINGRAVE,HP22 4LW

Number:08151135
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