INSTANT CARE LTD

45 Oxford Street, Oldham, OL9 7SN, England
StatusACTIVE
Company No.10618907
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

INSTANT CARE LTD is an active private limited company with number 10618907. It was incorporated 7 years, 2 months, 18 days ago, on 14 February 2017. The company address is 45 Oxford Street, Oldham, OL9 7SN, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shamila Shakeel

Change date: 2021-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Shakeel Ahmed Kayani

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

New address: 45 Oxford Street Oldham OL9 7SN

Change date: 2020-11-05

Old address: 144 Drake Street Rochdale OL16 1PS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shamila Shakeel

Change date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Mr Shakeel Ahmed Kayani

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mr Shakeel Ahmed Kayani

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shamila Shakeel

Change date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shamila Shakeel

Change date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shakeel Ahmed Kayani

Change date: 2018-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shakeel Ahmed Kayani

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-19

Officer name: Mrs Shamila Shakeel

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shakeel Ahmed Kayani

Change date: 2018-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-04

New address: 144 Drake Street Rochdale OL16 1PS

Old address: 492 Victoria Avenue Manchester M9 0PL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

New address: 492 Victoria Avenue Manchester M9 0PL

Change date: 2018-02-16

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-14

Psc name: Miss Shamila Jamil

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Miss Shamila Shakeel

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Miss Shamila Jamil

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS ACCOUNTANTS LTD

CALDER & CO,LONDON,SW1V 4NW

Number:09573928
Status:ACTIVE
Category:Private Limited Company

ALLEN & OVERY (SOUTH AFRICA) LLP

ALLEN & OVERY,LONDON,E1 6AD

Number:OC395239
Status:ACTIVE
Category:Limited Liability Partnership

SABARI CONSTRUCTION LIMITED

28 GREENWOOD ROAD,CROYDON,CR0 2PN

Number:10755147
Status:ACTIVE
Category:Private Limited Company

SANJHA HEDGE END EVENTS LIMITED

296 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HL

Number:09654352
Status:ACTIVE
Category:Private Limited Company

SIV INVESTMENTS LIMITED

36 UPPER BROOK STREET,LONDON,W1K 7QJ

Number:08859979
Status:ACTIVE
Category:Private Limited Company

TARMAC PROPERTIES (JMA) LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:00853260
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