- Company Overview for NOVACARE UK LIMITED (03196506)
- Filing history for NOVACARE UK LIMITED (03196506)
- People for NOVACARE UK LIMITED (03196506)
- Charges for NOVACARE UK LIMITED (03196506)
- Registers for NOVACARE UK LIMITED (03196506)
- More for NOVACARE UK LIMITED (03196506)
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) |
---|---|---|---|
10 Feb 2021 | CH01 | Director's details changed for Mr Christopher John Sedwell on 29 January 2021 | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
07 May 2020 | AD02 | Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH | |
10 Jun 2019 | AP03 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
13 Feb 2019 | TM01 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 | |
01 Oct 2018 | AP01 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
28 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS | |
24 Aug 2018 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 | |
24 Aug 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 |