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)
18 Oct 2018 TM01 Termination of appointment of Rohan Peter Vendy as a director on 12 October 2018
18 Oct 2018 TM02 Termination of appointment of Rohan Peter Vendy as a secretary on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of Simon Thomas Martin as a director on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of James Warner Groom as a director on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of Christopher William Gray as a director on 12 October 2018
18 Oct 2018 AD01 Registered office address changed from Weavers Mill High Street Haverhill Suffolk CB9 8DD to The Old School School Lane Stratford St. Mary Colchester Suffolk CO7 6LZ on 18 October 2018
18 Oct 2018 AP01 Appointment of Mr Stephen James Blundell as a director on 12 October 2018
18 Oct 2018 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 12 October 2018
18 Oct 2018 AP01 Appointment of Mr Adam John Witherow Brown as a director on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of Marcus Edward Fletcher as a director on 12 October 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
03 Apr 2018 AA Accounts for a small company made up to 30 June 2017
06 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 6 October 2017
06 Oct 2017 PSC08 Notification of a person with significant control statement
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
06 Oct 2017 PSC04 Change of details for Mr Christopher William Gray as a person with significant control on 5 December 2016
06 Oct 2017 PSC01 Notification of Simon Thomas Martin as a person with significant control on 17 November 2016
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
05 Dec 2016 CH01 Director's details changed for Mr Simon Thomas Martin on 5 December 2016
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Oct 2016 CH03 Secretary's details changed for Rohan Peter Vendy on 6 October 2016
06 Oct 2016 CH01 Director's details changed for Rohan Peter Vendy on 6 October 2016
05 Sep 2016 CS01 Confirmation statement made on 6 July 2016 with updates
23 Mar 2016 AA Accounts for a small company made up to 30 June 2015
25 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 3,489,067