CARDEN HEALTHCARE SERVICES LIMITED
Status | ACTIVE |
Company No. | 11668130 |
Category | Private Limited Company |
Incorporated | 08 Nov 2018 |
Age | 5 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
CARDEN HEALTHCARE SERVICES LIMITED is an active private limited company with number 11668130. It was incorporated 5 years, 6 months, 29 days ago, on 08 November 2018. The company address is 6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-09
Old address: Rectory Mews Crown Road Wheatley Oxford OX33 1UL England
New address: 6a St Andrews Court Wellington Street Thame OX9 3WT
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2022
Action Date: 03 May 2022
Category: Address
Type: AD01
New address: Rectory Mews Crown Road Wheatley Oxford OX33 1UL
Change date: 2022-05-03
Old address: 264 Banbury Road Oxford OX2 7DY England
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 13 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Denise Frances Barulis
Change date: 2021-03-01
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Dr Denise Frances Barulis
Documents
Change to a person with significant control
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Carl Jeremy Morris
Change date: 2021-03-01
Documents
Change person director company with change date
Date: 29 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Dr Carl Jeremy Morris
Documents
Resolution
Date: 11 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Feb 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 10 Feb 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
New address: 264 Banbury Road Oxford OX2 7DY
Old address: Units 4 & 5 Swinford Farm Eynsham Oxford Oxfordshire OX29 4BL United Kingdom
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Carl Jeremy Morris
Change date: 2018-11-08
Documents
Capital allotment shares
Date: 22 Nov 2018
Action Date: 08 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-08
Capital : 100 GBP
Documents
Some Companies
WARWICK COURT,LONDON,EC4M 7DX
Number: | LP005390 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 9 FARMSTEAD,EPSOM,KT19 7LB
Number: | 09961253 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.MCGARRY PAINTER & DECORATOR LTD
2 LOCHWOOD PLACE,NORTH AYRSHIRE,KA11 1BU
Number: | SC604515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7,BARNSTAPLE,EX31 1HB
Number: | OC407659 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
61 STATION ROAD,SUDBURY,CO10 2SP
Number: | 02888166 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE VISUAL EFFECTS LIMITED
15 STYAL ROAD,WILMSLOW,SK9 4AE
Number: | 08536407 |
Status: | ACTIVE |
Category: | Private Limited Company |