Advanced company searchLink opens in new window

MEDCARE TREATMENT SERVICES LIMITED

Company number 04817350

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
12 Mar 2024 PSC04 Change of details for Mr Simon Peter Munro as a person with significant control on 12 March 2024
12 Mar 2024 PSC04 Change of details for Miss Ellie Williams as a person with significant control on 12 March 2024
07 Mar 2024 PSC01 Notification of Simon Munro as a person with significant control on 7 March 2024
07 Mar 2024 PSC04 Change of details for Miss Ellie Williams as a person with significant control on 7 March 2024
07 Mar 2024 PSC01 Notification of Ellie Williams as a person with significant control on 7 March 2020
07 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 7 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
25 Jun 2019 AD01 Registered office address changed from , the Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ, England to Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 25 June 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 AD01 Registered office address changed from , the Stables, Clevedon Hall Victoria Road, Clevedon, BS21 7SJ, England to Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from , Unit 1 Yeobank Business Park Kenn Road, Kenn, Clevedon, BS21 6UW, England to Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from , Units 1 & 2 Yeobank Business Park Kenn Road, Kenn, Clevedon, BS21 6UW, England to Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from , the Stables Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7SJ to Unit 2 Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW on 3 December 2018
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,003