Advanced company searchLink opens in new window

DUKE STREET MEDICAL CARE SERVICES LIMITED

Company number 06467446

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)
22 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Sep 2022 PSC01 Notification of Alistair John Harrison as a person with significant control on 28 September 2022
28 Sep 2022 PSC01 Notification of Ian Joseph Wear as a person with significant control on 28 September 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
15 Jan 2021 PSC01 Notification of Debbie Wear as a person with significant control on 6 April 2016
13 Jan 2021 PSC07 Cessation of Ian Joseph Wear as a person with significant control on 8 January 2021
13 Jan 2021 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
14 Jan 2020 PSC01 Notification of Ian Joseph Wear as a person with significant control on 14 January 2020
14 Jan 2020 PSC01 Notification of Victoria Reay as a person with significant control on 14 January 2020
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
21 Aug 2017 AA Micro company accounts made up to 31 March 2017
24 Jan 2017 AD02 Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW
24 Jan 2017 CH01 Director's details changed for Dr Alistair Harrison on 8 January 2017
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
23 Jan 2017 AD01 Registered office address changed from 4 Duke Street Barrow-in-Furness Cumbria LA14 1LF to 4 Duke Street Barrow in Furness LA14 1LF on 23 January 2017