ADVENT ADDS CARE LIMITED
Status | ACTIVE |
Company No. | 10919241 |
Category | Private Limited Company |
Incorporated | 16 Aug 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 18 days |
SUMMARY
ADVENT ADDS CARE LIMITED is an active private limited company with number 10919241. It was incorporated 6 years, 9 months, 23 days ago, on 16 August 2017 and it was dissolved 4 years, 4 months, 18 days ago, on 21 January 2020. The company address is Regus Regus House Regus Regus House, Swindon, SN5 6QR, England.
Company Fillings
Change account reference date company previous extended
Date: 22 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2024-01-31
Documents
Confirmation statement with updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Termination director company with name termination date
Date: 14 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-03
Officer name: Loise Njeri Makofu
Documents
Appoint person director company with name date
Date: 09 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Chiadikobi Chidiebube Ndu
Appointment date: 2024-05-09
Documents
Notification of a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Coppice Care Limited
Notification date: 2024-05-09
Documents
Cessation of a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-09
Psc name: Donald Masimba Moses Diamond
Documents
Cessation of a person with significant control
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-25
Psc name: Loise Njeri Makofu
Documents
Notification of a person with significant control
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-04-25
Psc name: Donald Diamond
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: 12 Deerhurst Way Toothill Swindon Wiltshire SN5 8AF England
New address: Regus Regus House Windmill Hill Business Park Swindon SN5 6QR
Documents
Certificate change of name company
Date: 23 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moben health care LTD\certificate issued on 23/12/22
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 24 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Administrative restoration company
Date: 25 Feb 2020
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Some Companies
40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 11039254 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 - 165,LONDON,SE10 8JA
Number: | 00129564 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 06935045 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 PELL STREET,LONDON,SE8 5ES
Number: | 11089563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEBASTIAN KENNEDY ASSOCIATES LIMITED
TITE COTTAGE, THE GREEN,BANBURY,OX17 1SP
Number: | 03440437 |
Status: | ACTIVE |
Category: | Private Limited Company |
T WILSON PROPERTY SERVICES LIMITED
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 07284005 |
Status: | ACTIVE |
Category: | Private Limited Company |