FREEDOM CARE (HERTS) LIMITED
Status | ACTIVE |
Company No. | 11143323 |
Category | Private Limited Company |
Incorporated | 10 Jan 2018 |
Age | 6 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
FREEDOM CARE (HERTS) LIMITED is an active private limited company with number 11143323. It was incorporated 6 years, 4 months, 24 days ago, on 10 January 2018. The company address is Unit 32 The Maltings Business Centre, Roydon Road Unit 32 The Maltings Business Centre, Roydon Road, Ware, SG12 8HG, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-09
Psc name: David Brand
Documents
Notification of a person with significant control
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-09
Psc name: Tracy Ann Mazza
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Old address: Unit M9, the Maltings Business Centre Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England
Change date: 2022-08-10
New address: Unit 32 the Maltings Business Centre, Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
New address: Unit M9, the Maltings Business Centre Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG
Change date: 2021-04-16
Old address: Ambition Broxbourne Business Center Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-24
Officer name: Mr David Ian Brand
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: David Brand
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 28 May 2019
Action Date: 28 May 2019
Category: Address
Type: AD01
Change date: 2019-05-28
Old address: Unit 1 Essex Road Hoddesdon EN11 0AT United Kingdom
New address: Ambition Broxbourne Business Center Pindar Road Hoddesdon Hertfordshire EN11 0FJ
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Ann Mazza
Appointment date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Change date: 2018-01-25
New address: Unit 1 Essex Road Hoddesdon EN11 0AT
Documents
Some Companies
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 09190236 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 RUSSELL COURT,LONDON,WC1H 0ND
Number: | 08187741 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SYCAMORE COURT,BLACKWOOD,NP12 0DA
Number: | 11365169 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NEW BRIDGE STREET,LONDON,EC4V 6BJ
Number: | 05856411 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADWYS,TREARDDUR BAY,LL65 2YH
Number: | 05530214 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTON CHEF 6 HYLANDS PARADE,CHELMSFORD,CM2 8BW
Number: | 06723074 |
Status: | ACTIVE |
Category: | Private Limited Company |