Advanced company searchLink opens in new window

YEWCARE LIMITED

Company number 02934020

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
06 Jun 2023 AA Accounts for a small company made up to 31 December 2022
09 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
01 Jun 2022 AA Accounts for a small company made up to 31 December 2021
18 Jun 2021 AA Accounts for a small company made up to 31 December 2020
08 Jun 2021 MR01 Registration of charge 029340200007, created on 27 May 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Jun 2020 AA Accounts for a small company made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
04 Oct 2019 AD01 Registered office address changed from C/O Underwood Solicitors Llp (Ref:Mss/5232.32) 40 Welbeck Street London W1G 8LN to C/O Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road Wythall Birmingham B47 6JR on 4 October 2019
10 Jun 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
01 May 2018 AP01 Appointment of Mr Mark Philip Martindale as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Paul Anthony Pavli as a director on 1 May 2018
01 May 2018 PSC07 Cessation of Paul Anthony Pavli as a person with significant control on 1 May 2018
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
18 Apr 2016 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF England to 40 Welbeck Street London W1G 8LN on 18 April 2016
20 Jan 2016 AP01 Appointment of Mr Paul Anthony Pavli as a director on 18 January 2016
20 Jan 2016 AP01 Appointment of Mr Kevin Mudd as a director on 18 January 2016