DIGITAL CARE PARTNERSHIP LIMITED

Office 302, Breckland Business Centre Office 302, Breckland Business Centre, Dereham, NR19 1FD, Norfolk, England
StatusACTIVE
Company No.09713528
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

DIGITAL CARE PARTNERSHIP LIMITED is an active private limited company with number 09713528. It was incorporated 8 years, 10 months, 18 days ago, on 03 August 2015. The company address is Office 302, Breckland Business Centre Office 302, Breckland Business Centre, Dereham, NR19 1FD, Norfolk, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 20 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Debbie Sue Raven

Change date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

New address: Office 302, Breckland Business Centre St. Withburga Lane Dereham Norfolk NR19 1FD

Old address: Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-03

Officer name: Mrs Debbie Sue Raven

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Old address: Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England

Change date: 2021-06-22

New address: Office 2 Tudor House Grammar School Road North Walsham NR28 9JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

New address: Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF

Old address: High Mill Bolam Lane Buckton YO16 6XQ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-22

Officer name: Mrs Debbie Sue Raven

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: High Mill Bolam Lane Buckton YO16 6XQ

Old address: Eagle House Station Road Reedham Norfolk NR13 3TB England

Change date: 2016-04-22

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG SHED ENTERPRISES LIMITED

93-95 COMMERCIAL SQUARE,LEICESTER,LE2 7SR

Number:06946240
Status:ACTIVE
Category:Private Limited Company

CAERUS LAND AGENTS LTD

87 LONDON ROAD,WATERLOOVILLE,PO8 8XB

Number:10215343
Status:ACTIVE
Category:Private Limited Company

GEMECH ENGINEERING LIMITED

28 METRO CENTRE,WATFORD,WD18 9SB

Number:11495963
Status:ACTIVE
Category:Private Limited Company

INTOXICAKES LTD

83 WALTON ROAD,LONDON,E12 5RF

Number:11444017
Status:ACTIVE
Category:Private Limited Company

MISBOURNE ORCHESTRA LIMITED

16 HIGHMOOR,AMERSHAM,HP7 9BU

Number:11319345
Status:ACTIVE
Category:Private Limited Company

ORIGINAL EYE LTD

20 ELMFIELD ROAD,HUDDERSFIELD,HD2 2XH

Number:08075391
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