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 Dec 2025 |
AA |
Audited abridged accounts made up to 31 March 2025
|
|
|
26 Jun 2025 |
AA |
Audited abridged accounts made up to 31 March 2024
|
|
|
09 Jun 2025 |
CS01 |
Confirmation statement made on 3 June 2025 with no updates
|
|
|
26 Mar 2025 |
AA01 |
Previous accounting period shortened from 30 June 2024 to 31 March 2024
|
|
|
03 Jun 2024 |
CS01 |
Confirmation statement made on 3 June 2024 with updates
|
|
|
03 Jun 2024 |
AD01 |
Registered office address changed from 35 Cambridge Road Southend-on-Sea SS1 1ET England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 3 June 2024
|
|
|
09 Feb 2024 |
PSC02 |
Notification of Harbour Healthcare Holdings Ltd as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024 |
AP01 |
Appointment of Mr Ashley Lloyd Worsley as a director on 9 February 2024
|
|
|
09 Feb 2024 |
TM01 |
Termination of appointment of Brian Roy Charles Owen as a director on 9 February 2024
|
|
|
09 Feb 2024 |
PSC07 |
Cessation of United Care (South) Limited as a person with significant control on 9 February 2024
|
|
|
09 Feb 2024 |
TM01 |
Termination of appointment of Lorna Elizabeth Owen as a director on 9 February 2024
|
|
|
09 Feb 2024 |
TM02 |
Termination of appointment of Brian Roy Charles Owen as a secretary on 9 February 2024
|
|
|
02 Feb 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
12 Dec 2023 |
CS01 |
Confirmation statement made on 12 December 2023 with updates
|
|
|
11 Dec 2023 |
CS01 |
Confirmation statement made on 11 December 2023 with updates
|
|
|
11 Dec 2023 |
PSC05 |
Change of details for United Care (South) Limited as a person with significant control on 11 December 2023
|
|
|
15 Nov 2023 |
CS01 |
Confirmation statement made on 14 November 2023 with updates
|
|
|
27 Jun 2023 |
AP01 |
Appointment of Mr Simon Andrew Worsley as a director on 27 June 2023
|
|
|
27 Jun 2023 |
AP01 |
Appointment of Mr Andrew Frederick Worsley as a director on 27 June 2023
|
|
|
24 Apr 2023 |
CH01 |
Director's details changed for Mr Brian Roy Charles Owen on 30 March 2023
|
|
|
24 Apr 2023 |
CH01 |
Director's details changed for Mr Brian Roy Charles Owen on 30 March 2023
|
|
|
24 Apr 2023 |
CH01 |
Director's details changed for Mrs Lorna Elizabeth Owen on 30 March 2023
|
|
|
30 Mar 2023 |
AD01 |
Registered office address changed from 35 Cambridge Road Southend on Sea Essex SS1 1ET England to 35 Cambridge Road Southend-on-Sea SS1 1ET on 30 March 2023
|
|
|
30 Mar 2023 |
AD01 |
Registered office address changed from Whitehouse Farm 154 Eastwood Road Rayleigh SS6 7LZ England to 35 Cambridge Road Southend on Sea Essex SS1 1ET on 30 March 2023
|
|
|
22 Mar 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|