Advanced company searchLink opens in new window

MODUS CARE LIMITED

Company number 03983561

Filter by category

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)
29 Mar 2018 AA01 Current accounting period shortened from 21 April 2018 to 31 March 2018
10 Jan 2018 AA Full accounts made up to 21 April 2017
08 Jan 2018 AP01 Appointment of Mr Paul Raymond Lawes as a director on 4 January 2018
01 Dec 2017 TM01 Termination of appointment of David Jackson as a director on 30 November 2017
20 Nov 2017 TM01 Termination of appointment of Deborah Ann Stevenson as a director on 10 November 2017
16 Aug 2017 PSC05 Change of details for Salutem Ld Bidco Limited as a person with significant control on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England to Minton Place Victoria Street Windsor SL4 1EG on 7 August 2017
04 Aug 2017 TM01 Termination of appointment of Stephen Robert Lawson as a director on 31 July 2017
15 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 21 April 2017
01 Jun 2017 MR01 Registration of charge 039835610012, created on 22 May 2017
01 Jun 2017 MR01 Registration of charge 039835610013, created on 22 May 2017
31 May 2017 MR01 Registration of charge 039835610010, created on 22 May 2017
31 May 2017 MR01 Registration of charge 039835610011, created on 22 May 2017
30 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
30 May 2017 AD01 Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW to The Copse Alcocks Lane Kingswood Tadworth KT20 6BB on 30 May 2017
24 May 2017 AP01 Appointment of David Jackson as a director on 21 April 2017
24 May 2017 AP01 Appointment of John Godden as a director on 21 April 2017
24 May 2017 AP01 Appointment of Steven David Travers as a director on 21 April 2017
24 May 2017 TM02 Termination of appointment of Gordon Iain Simpson as a secretary on 21 April 2017
24 May 2017 TM01 Termination of appointment of Udhyam Babubhai Amin as a director on 21 April 2017
09 May 2017 MR01 Registration of charge 039835610009, created on 21 April 2017
08 May 2017 MA Memorandum and Articles of Association
08 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company to enter into finance documents/directors authority to approve 21/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2017 MR01 Registration of charge 039835610008, created on 21 April 2017
13 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 039835610007