INSTANT CARE LTD
Status | ACTIVE |
Company No. | 10618907 |
Category | Private Limited Company |
Incorporated | 14 Feb 2017 |
Age | 7 years, 2 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |