Advanced company searchLink opens in new window

ICAREHEALTH (UK) LIMITED

Company number 06304972

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)
14 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
23 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 600 Appointment of a voluntary liquidator
08 Jul 2021 LIQ10 Removal of liquidator by court order
14 Jun 2021 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Suffolk CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 June 2021
12 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
12 Mar 2021 LIQ01 Declaration of solvency
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4,574,675
29 Jan 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 25 January 2021
29 Jan 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 25 January 2021
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
14 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
18 Apr 2019 MR04 Satisfaction of charge 1 in full
20 Mar 2019 AA Accounts for a small company made up to 30 June 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 3,834,632
31 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2013
  • GBP 576,972.00
25 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 PSC02 Notification of Access Uk Ltd as a person with significant control on 12 October 2018
18 Oct 2018 PSC07 Cessation of Simon Thomas Martin as a person with significant control on 12 October 2018
18 Oct 2018 PSC07 Cessation of Christopher William Gray as a person with significant control on 12 October 2018