PIVOTAL HOME CARE (NW) LTD
Status | ACTIVE |
Company No. | 11814513 |
Category | Private Limited Company |
Incorporated | 08 Feb 2019 |
Age | 5 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Feb 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11497513 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 (1ST FLOOR) FERN BUSINESS PARK,BELFAST,BT11 9DT
Number: | NI634645 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10318954 |
Status: | ACTIVE |
Category: | Private Limited Company |
B3 BULWARK DAEDALUS PARK,LEE-ON-THE-SOLENT,PO13 9FX
Number: | 04288784 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |