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)
28 Nov 2014 TM01 Termination of appointment of Icarehealth Pty Limited as a director on 13 November 2014
12 Nov 2014 AA Accounts for a small company made up to 30 June 2014
12 Nov 2014 AP01 Appointment of Mr Christopher William Gray as a director on 11 November 2014
12 Nov 2014 AP01 Appointment of Mr Marcus Edward Fletcher as a director on 11 November 2014
12 Nov 2014 AP01 Appointment of Mr James Warner Groom as a director on 11 November 2014
11 Nov 2014 CH02 Director's details changed for Icarehealth Pty Ltd on 11 November 2014
11 Nov 2014 CH02 Director's details changed for Icarehealth Pty Ltd on 11 November 2014
11 Nov 2014 CH03 Secretary's details changed for Rohan Vendy on 11 November 2014
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,652,005
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,600,000
31 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,600,000
09 Jan 2014 AA Accounts for a small company made up to 30 June 2013
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 479,472
05 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
05 Aug 2013 CH02 Director's details changed for Icare Solutions Pty Ltd on 13 March 2013
19 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
01 Oct 2012 CERTNM Company name changed icare solutions (uk) LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
18 May 2012 AP01 Appointment of Mr Simon Thomas Martin as a director
05 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Rohan Vendy on 5 October 2010
19 Sep 2011 CH03 Secretary's details changed for Rohan Vendy on 5 October 2010
12 Jul 2011 AD01 Registered office address changed from Rook Tree Barn, Withersfield Road, Great Wratting Suffolk CB9 7HD on 12 July 2011