Advanced company searchLink opens in new window

H PLUS CARE LTD

Company number 05736767

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)
17 May 2018 PSC04 Change of details for Mr Mitul Jay Patel as a person with significant control on 17 May 2018
25 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
09 May 2016 TM01 Termination of appointment of Shahzad Yousuf as a director on 2 May 2016
09 May 2016 TM01 Termination of appointment of Hitesh Bharkhda as a director on 2 May 2016
09 May 2016 AD01 Registered office address changed from Hambledon House 56-58 High Street Ewell Epsom Surrey KT17 1RW to 45 Craven Road London W2 3BX on 9 May 2016
09 May 2016 AP01 Appointment of Mr Mitul Jay Patel as a director on 2 May 2016
22 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
31 May 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AD01 Registered office address changed from Part Ground Floor & Ground Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to Hambledon House 56-58 High Street Ewell Epsom Surrey KT17 1RW on 9 March 2015
09 Mar 2015 CERTNM Company name changed european care (west) LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
08 Mar 2015 TM01 Termination of appointment of Albert Edward Smith as a director on 4 March 2015
08 Mar 2015 AP01 Appointment of Dr Shahzad Yousuf as a director on 4 March 2015
08 Mar 2015 TM01 Termination of appointment of David Lindsay Manson as a director on 4 March 2015
08 Mar 2015 AP01 Appointment of Mr Hitesh Bharkhda as a director on 4 March 2015
06 Aug 2014 AA Full accounts made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
17 Mar 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
13 Jan 2014 MISC Section 519
17 Dec 2013 MISC Auditor resigation sec 519
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013