MEDICARE FOR YOU LIMITED
Status | ACTIVE |
Company No. | 11205071 |
Category | Private Limited Company |
Incorporated | 14 Feb 2018 |
Age | 6 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MEDICARE FOR YOU LIMITED is an active private limited company with number 11205071. It was incorporated 6 years, 3 months, 9 days ago, on 14 February 2018. The company address is 40 Sneyd Avenue, Newcastle Under Lyme, ST5 2PR, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Properties for You Stoke Limited
Notification date: 2024-03-26
Documents
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-26
Psc name: Muhammad Atif Riaz
Documents
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Humma Najeeb Atif Riaz
Cessation date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Notification of a person with significant control
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-15
Psc name: Humma Najeeb Atif Riaz
Documents
Notification of a person with significant control
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-15
Psc name: Muhammad Atif Riaz
Documents
Withdrawal of a person with significant control statement
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
New address: 40 Sneyd Avenue Newcastle Under Lyme Staffordshire ST5 2PR
Change date: 2021-02-22
Old address: 26 Harley Street Stoke-on-Trent ST1 3LA United Kingdom
Documents
Change person director company with change date
Date: 22 Feb 2021
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-11
Officer name: Mr Muhammad Atif Riaz
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital name of class of shares
Date: 08 Jun 2019
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Jun 2019
Action Date: 20 May 2019
Category: Capital
Type: SH01
Date: 2019-05-20
Capital : 100 GBP
Documents
Capital allotment shares
Date: 21 Feb 2019
Action Date: 14 Feb 2019
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2019-02-14
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Some Companies
CINVEN CAPITAL MANAGEMENT (TF NO. 1) LIMITED
50 LOTHIAN ROAD,MIDLOTHIAN,EH3 9WJ
Number: | SC213374 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ASHBURNHAM ROAD,,NN1 4RA
Number: | 06014137 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,W1W 6HL
Number: | 11964375 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE 9A,HALSTEAD,CO9 1JJ
Number: | 04985806 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVEPURPOSE PROPERTY MANAGEMENT LIMITED
UNIT 14 21-23 HIGH STREET,FARINGDON,SN7 8LH
Number: | 03225039 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA
Number: | 10761935 |
Status: | ACTIVE |
Category: | Private Limited Company |