M&S CARE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10537863 |
Category | Private Limited Company |
Incorporated | 22 Dec 2016 |
Age | 7 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
M&S CARE SOLUTIONS LTD is an active private limited company with number 10537863. It was incorporated 7 years, 5 months, 8 days ago, on 22 December 2016. The company address is Regent House Regent House, Wolverhampton, WV1 4EG, England.
Company Fillings
Mortgage satisfy charge full
Date: 24 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105378630001
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-15
New address: Regent House Bath Avenue Wolverhampton WV1 4EG
Old address: 7 Church Road Basildon SS16 4AE United Kingdom
Documents
Notification of a person with significant control
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-15
Psc name: Edwin Godfrey Rance
Documents
Cessation of a person with significant control
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-15
Psc name: Milton Makinzi
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Milton Makinzi
Termination date: 2024-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dorcas Mweneziko
Appointment date: 2024-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edwin Godfrey Rance
Appointment date: 2024-04-15
Documents
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Gazette filings brought up to date
Date: 03 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105378630001
Charge creation date: 2017-11-30
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Sharron Gardner
Documents
Some Companies
50 BEDFORD STREET,BELFAST,BT2 7FW
Number: | NI655732 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH
Number: | 11161305 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CLERK STREET,ANGUS,DD9 6AF
Number: | SC265244 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM COURT (STAINES) RESIDENTS ASSOCIATION LIMITED
21 CHURCH STREET,STAINES-UPON-THAMES,TW18 4EN
Number: | 02746893 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 POTTER STREET,WORKSOP,S80 2AE
Number: | 04081189 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARWELL SCIENCE AND INNOVATION CAMPUS LIMITED PARTNERSHIP
7A HOWICK PLACE,LONDON,SW1P 1DZ
Number: | LP013124 |
Status: | ACTIVE |
Category: | Limited Partnership |