Advanced company searchLink opens in new window

ACCELLACARE UK LIMITED

Company number 04105540

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
15 Mar 2024 PSC02 Notification of Icon Public Limited Company as a person with significant control on 31 October 2023
15 Mar 2024 PSC07 Cessation of Vsk (Kenilworth) Limited as a person with significant control on 31 October 2023
04 Jan 2024 AA Full accounts made up to 31 December 2022
13 Oct 2023 AP01 Appointment of Ms Tracy Brown as a director on 12 October 2023
13 Oct 2023 TM01 Termination of appointment of Brendan Harte as a director on 12 October 2023
27 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Dec 2022 AA Full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
26 Nov 2021 AA Full accounts made up to 31 December 2020
05 Oct 2021 AD01 Registered office address changed from Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD England to 500 South Oak Way Green Park Reading RG2 6AD on 5 October 2021
10 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
31 Mar 2021 AA Full accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
26 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
20 Jul 2020 TM01 Termination of appointment of Kumar Periakauppan Muthalagappan as a director on 17 July 2020
20 Jul 2020 TM01 Termination of appointment of Edmond Burns Mclindon as a director on 16 July 2020
20 Jul 2020 TM01 Termination of appointment of Nuala Murphy as a director on 16 July 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
09 Jan 2020 MR04 Satisfaction of charge 041055400003 in full
20 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD on 10 September 2019
09 Sep 2019 AP01 Appointment of Mr Brendan Harte as a director on 27 August 2019
09 Sep 2019 TM01 Termination of appointment of Simon Holmes as a director on 27 August 2019
27 Aug 2019 AA Full accounts made up to 31 March 2019