Advanced company searchLink opens in new window

INTERACT CARE LIMITED

Company number 04822716

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)
21 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
23 Jun 2017 AP01 Appointment of Mrs Anne Marie Carrie as a director on 23 June 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
03 Mar 2017 AP03 Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
04 Jan 2017 MR04 Satisfaction of charge 048227160013 in full
07 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Sep 2016 TM02 Termination of appointment of Paul Simon Kent Wright as a secretary on 15 September 2016
15 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
15 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
25 May 2016 MR01 Registration of charge 048227160013, created on 18 May 2016
04 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
30 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10
14 Jul 2015 AD01 Registered office address changed from 25-26 Victoria Road Consett County Durham DH8 5BA to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 14 July 2015
14 Jul 2015 AP01 Appointment of Mr Mohammed Saleem Asaria as a director on 10 June 2015
14 Jul 2015 TM01 Termination of appointment of Shaun Kenneth Joyce as a director on 10 June 2015
14 Jul 2015 AP01 Appointment of Mr Andrew Patrick Griffith as a director on 10 June 2015
14 Jul 2015 TM01 Termination of appointment of Samantha Lee Joyce as a director on 10 June 2015
14 Jul 2015 AP03 Appointment of Mr Paul Simon Kent Wright as a secretary on 10 June 2015
14 Jul 2015 TM02 Termination of appointment of Shaun Kenneth Joyce as a secretary on 10 June 2015
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
15 Jun 2015 MR04 Satisfaction of charge 11 in full
15 Jun 2015 MR04 Satisfaction of charge 12 in full
15 Jun 2015 MR04 Satisfaction of charge 10 in full
15 Jun 2015 MR04 Satisfaction of charge 8 in full