Advanced company searchLink opens in new window

NOVACARE UK LIMITED

Company number 03196506

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)
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
08 Apr 2015 TM01 Termination of appointment of John Cannon as a director on 23 March 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Registrars Limited on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
22 Dec 2014 CH01 Director's details changed for Ms Sarah Jane Taylor on 19 December 2014
02 Jul 2014 AA Accounts made up to 31 December 2013
03 Jun 2014 AP01 Appointment of Mr John Cannon as a director
02 Jun 2014 TM01 Termination of appointment of Timothy Winston as a director
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
31 Dec 2013 CH01 Director's details changed for Mr Timothy Michael Winston on 9 December 2013
17 Sep 2013 AA Accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Sarah Jane Taylor on 15 March 2013
15 Mar 2013 CH01 Director's details changed for Mr Timothy Michael Winston on 15 March 2013
01 Oct 2012 AP01 Appointment of Timothy Winston as a director
13 Sep 2012 TM01 Termination of appointment of Christopher Edwards as a director
13 Sep 2012 TM01 Termination of appointment of Michael Lydon as a director
19 Jul 2012 AA Accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
17 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
08 Jun 2011 AA Accounts made up to 31 December 2010
04 Oct 2010 AA Accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from Unit 10 Horton Court Hortonwood 50 Telford Salop TF1 4GY on 30 April 2010