POLICE CARE UK

Nova Scotia House Nova Scotia House, Woking, GU21 6LQ, Surrey
StatusACTIVE
Company No.08426630
Category
Incorporated01 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

POLICE CARE UK is an active with number 08426630. It was incorporated 11 years, 2 months, 18 days ago, on 01 March 2013. The company address is Nova Scotia House Nova Scotia House, Woking, GU21 6LQ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-22

Officer name: Mr Robin William Fraser Hay

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sara Phyllis Crane

Appointment date: 2024-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Fotheringham

Termination date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Mary Mertes

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Pond

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-12

Officer name: Steven Hartshorn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan David Threadgold

Appointment date: 2023-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-12

Officer name: Allen George Orchard

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Hamilton

Termination date: 2023-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laim Jeffrey Kelly

Change date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Steven Hartshorn

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Laim Jeffrey Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Kanti Basu

Appointment date: 2022-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-19

Officer name: Mr Paul John Fotheringham

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Mark Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vincent Apter

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Paul Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Edward Purdy

Termination date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Christopher Greany

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katrina Anne Lowes

Appointment date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-13

Officer name: Mr David William Pond

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Ockham

Appointment date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Fraser Massey

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen George Orchard

Appointment date: 2021-02-18

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Mr John Vincent Apter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne Mary Mertes

Appointment date: 2020-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Hamilton

Appointment date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Elizabeth Macdonald

Termination date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-23

Officer name: Tamian Packham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Simon Bray

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Sally Anne Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Mr Derek Steven Andrew Ray-Hill

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-09

Officer name: Ms Sally Anne Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jill Roberta Tolfrey

Appointment date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin John Stephens

Appointment date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Gordon Crossan

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Bernard Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr Christopher Greany

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Old address: 3 Mount Mews High Street Hampton Middlesex TW12 2SH

Change date: 2019-02-05

New address: Nova Scotia House 70 Goldsworth Road Woking Surrey GU21 6LQ

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 29 Jan 2019

Category: Miscellaneous

Type: MISC

Description: NE01- exemption from using LIMITED in their change of name

Documents

View document PDF

Change of name request comments

Date: 29 Jan 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 29 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Rothwell Dromgole Jackson

Termination date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Tim Rothwell Dromgole Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tamian Packham

Appointment date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Townsend

Termination date: 2018-04-23

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen White

Termination date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Griffiths

Appointment date: 2017-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Keith Gregson

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Docherty

Termination date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-19

Officer name: Mrs Andrea Elizabeth Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mr Stephen White

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Fraser Massey

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Gordon Crossan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: William Brian Riches

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-10

Officer name: Sandra Elizabeth Wilde

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Niven Andrew John Rennie

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Donaldson Mbe

Termination date: 2015-10-22

Documents

View document PDF

Second filing of form with form type

Date: 20 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Greany

Appointment date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-09

Officer name: Andrew David Marsh

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Riches

Appointment date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Martin Whittle

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Edward Purdy

Appointment date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Dr Christina Townsend

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Mark Lindsay

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Rothwell Dromgole Jackson

Change date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-22

Officer name: Mr Bernard Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Gregson

Appointment date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Niven Andrew John Rennie

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Spence

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Trueman

Termination date: 2015-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF


Some Companies

2628 HEADLEY CLOSE MANAGEMENT COMPANY LIMITED

41 MONTEM ROAD,NEW MALDEN,KT3 3QU

Number:10317136
Status:ACTIVE
Category:Private Limited Company

CM PROPERTIES HAMILTON LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11577562
Status:ACTIVE
Category:Private Limited Company

EMERALD KNIGHT LTD

GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:07065902
Status:LIQUIDATION
Category:Private Limited Company

GALLINAR CONSULTING LTD

24 SUMMERDOWN LANE,EAST DEAN,BN20 0LE

Number:08427985
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROPERTIES (BHAM) LTD

470 WITTON ROAD,BIRMINGHAM,B6 6SN

Number:08839583
Status:ACTIVE
Category:Private Limited Company

QUICK FRESH LTD

192 AMERSHAM ROAD,HIGH WYCOMBE,HP13 5AF

Number:10491541
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