PIVOTAL HOME CARE (NW) LTD

Suite 3 Dunham House Suite 3 Dunham House, Sale, M33 7HH, England
StatusACTIVE
Company No.11814513
CategoryPrivate Limited Company
Incorporated08 Feb 2019
Age5 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PIVOTAL HOME CARE (NW) LTD is an active private limited company with number 11814513. It was incorporated 5 years, 3 months, 27 days ago, on 08 February 2019. The company address is Suite 3 Dunham House Suite 3 Dunham House, Sale, M33 7HH, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

New address: Suite 3 Dunham House 85-89 Cross Street Sale M33 7HH

Change date: 2024-03-08

Old address: 102 Northmoor Road Manchester M12 5RS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ejaz

Change date: 2022-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ejaz

Notification date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: 102 Northmoor Road Manchester M12 5RS

Old address: 426 Barton Road Stretford Manchester M32 9RW England

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camran Nadeem Butt

Cessation date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Mohammed Ejaz

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camran Nadeem Butt

Termination date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Camran Nadeem Butt

Notification date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Camran Nadeem Butt

Appointment date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Mohammed Ejaz

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-18

Psc name: Mohammed Ejaz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Mohammed Ejaz

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ejaz

Appointment date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumaiya Faruk Mansoor

Cessation date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumaiya Faruk Mansoor

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Miss Sumaiya Faruk Mansoor

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Mohammed Ejaz

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sumaiya Faruk Mansoor

Notification date: 2020-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ejaz

Cessation date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-15

New address: 426 Barton Road Stretford Manchester M32 9RW

Old address: 58 Lyndene Road Manchester M22 4PZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

43 TAILOR LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11497513
Status:ACTIVE
Category:Private Limited Company

CMK MEDIA LIMITED

UNIT 4 (1ST FLOOR) FERN BUSINESS PARK,BELFAST,BT11 9DT

Number:NI634645
Status:ACTIVE
Category:Private Limited Company

CUTTLEFISH COFFEE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10318954
Status:ACTIVE
Category:Private Limited Company

MISSION PERFORMANCE LIMITED

B3 BULWARK DAEDALUS PARK,LEE-ON-THE-SOLENT,PO13 9FX

Number:04288784
Status:ACTIVE
Category:Private Limited Company

SALLY'S COSMETICS LTD

16-17 MARSHALL TERRACE,DURHAM,DH1 2HX

Number:07060512
Status:ACTIVE
Category:Private Limited Company

THE BIG FRESHERS ICEBREAKER LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11970462
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source