MAJESTICARE (EVESHAM) LIMITED

Nova House Hall Farm Way Nova House Hall Farm Way, Ilkeston, DE7 6JS, England
StatusACTIVE
Company No.09306243
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAJESTICARE (EVESHAM) LIMITED is an active private limited company with number 09306243. It was incorporated 9 years, 6 months, 5 days ago, on 11 November 2014. The company address is Nova House Hall Farm Way Nova House Hall Farm Way, Ilkeston, DE7 6JS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Jayne Boxall

Appointment date: 2023-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: Holly Villa Crewe Road Alsager Stoke-on-Trent ST7 2EY

New address: Nova House Hall Farm Way Smalley Ilkeston DE7 6JS

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/21

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2021

Action Date: 11 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-11

Capital : 7,000,001 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2021

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Majesticare (Evesham) Holdings Limited

Notification date: 2016-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2021

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-26

Psc name: Roger William Mohan Pratap

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger William Mohan Pratap

Notification date: 2016-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2017

Action Date: 26 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Majesticare (Evesham) Holdings Limited

Cessation date: 2016-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-07

Charge number: 093062430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-07

Charge number: 093062430003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Erica Jayne Hart

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-07

Charge number: 093062430001

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 728 LIMITED\certificate issued on 19/06/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: Holly Villa Crewe Road Alsager Stoke-on-Trent ST7 2EY

Change date: 2015-06-18

Old address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Ms Erica Jayne Hart

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mr Steven Christopher Oakes

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Termination date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mr Roger William Mohan Pratap

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Dominique Christiane Tai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: 6Th Floor 77 Gracechurch Street London EC3V 0AS England

New address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA

Change date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Mrs Dominique Christiane Tai

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COASTAL AUTO BODY LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:11971717
Status:ACTIVE
Category:Private Limited Company

FUELMART LIMITED

14 COLVIN ROAD,LONDON,E6 1JL

Number:07838080
Status:ACTIVE
Category:Private Limited Company

HUGHES PHARMACY LIMITED

UNIT 32, LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:07201887
Status:ACTIVE
Category:Private Limited Company

MELJUN EUROPE LTD

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:11448018
Status:ACTIVE
Category:Private Limited Company

SUPERIORBUILDINGANDBALUSTRADES LTD

17 PALMERSTON DRIVE,EXETER,EX4 2JA

Number:11389400
Status:ACTIVE
Category:Private Limited Company
Number:08996555
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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