MANORCOURT HOMECARE LTD

The Beeches, Apex 12 Old Ipswich Road The Beeches, Apex 12 Old Ipswich Road, Colchester, CO7 7QR, England
StatusACTIVE
Company No.09574007
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 27 days
JurisdictionEngland Wales

SUMMARY

MANORCOURT HOMECARE LTD is an active private limited company with number 09574007. It was incorporated 9 years, 27 days ago, on 05 May 2015. The company address is The Beeches, Apex 12 Old Ipswich Road The Beeches, Apex 12 Old Ipswich Road, Colchester, CO7 7QR, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 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: 03 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 18 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Graham Charles Lomer

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: David John Bates

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-11

Officer name: Graham Charles Lomer

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mrs Helen Gidlow

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Douglas Cochrane

Appointment date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Mathew James King

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 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: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 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: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: Lodge House Lodge Lane Langham Colchester CO4 5NE United Kingdom

Change date: 2017-05-02

New address: The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pri-med care homes (newco) LTD\certificate issued on 29/07/15

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-05

Officer name: Mr David John Bates

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Charles Lomer

Appointment date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Graham Charles Lomer

Documents

View document PDF

Change account reference date company current shortened

Date: 05 May 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUDELTA LIMITED

33 TURNER STREET,MANCHESTER,M4 1DW

Number:06693485
Status:ACTIVE
Category:Private Limited Company

CLEMENCY BUDDENHAGEN LTD

FLAT 23A RICHMOND MANSIONS,LONDON,SW5 9HN

Number:11481917
Status:ACTIVE
Category:Private Limited Company

GLOBAL INVEST & RENT LTD

36 ELLAR GARDENS,ILKLEY,LS29 6QB

Number:11729115
Status:ACTIVE
Category:Private Limited Company
Number:04854574
Status:ACTIVE
Category:Private Limited Company

MW MANAGEMENT SOLUTIONS LTD

4 HOLMEFIELD CRESCENT,ILKESTON,DE7 5EG

Number:09030328
Status:ACTIVE
Category:Private Limited Company

THE TALENT SPACE RECRUITMENT LIMITED

018 ADAMSON HOUSE TOWERS BUSINESS PARK,MANCHESTER,M20 2YY

Number:11539119
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