- Company Overview for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Filing history for DOCTOR CARE ANYWHERE LIMITED (08614024)
- People for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Charges for DOCTOR CARE ANYWHERE LIMITED (08614024)
- More for DOCTOR CARE ANYWHERE LIMITED (08614024)
| 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) |
|---|---|---|---|
| 07 Aug 2017 | TM01 | Termination of appointment of Kate Newhouse as a director on 31 July 2017 | |
| 28 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
| 25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 30 Sep 2016 | TM01 | Termination of appointment of Phillip Andrew Woodrow as a director on 1 September 2015 | |
| 27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
| 06 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 | |
| 10 Jun 2016 | AD01 | Registered office address changed from , C/O Wisteria Ltd, the Grange Barn Pikes End, Pinner, Middlesex, HA5 2EX, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 10 June 2016 | |
| 04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 09 Dec 2015 | AD01 | Registered office address changed from , Sovereign House Miles Gray Road, Basildon, Essex, SS14 3FR, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 9 December 2015 | |
| 30 Sep 2015 | AP01 | Appointment of Mr David Jeremy Ravech as a director on 27 August 2015 | |
| 30 Sep 2015 | AP01 | Appointment of Dr Bayju Ashvin Thakar as a director on 27 August 2015 | |
| 30 Sep 2015 | TM01 | Termination of appointment of Sean Douglas Riddell as a director on 27 August 2015 | |
| 30 Sep 2015 | TM01 | Termination of appointment of Jennifer May Alice Riddell as a director on 27 August 2015 | |
| 30 Sep 2015 | TM01 | Termination of appointment of Farzad Entikabi as a director on 27 August 2015 | |
| 30 Sep 2015 | TM01 | Termination of appointment of Daniel Jordan Marovitz as a director on 27 August 2015 | |
| 30 Sep 2015 | AD01 | Registered office address changed from , 26 Finsbury Square, London, EC2A 1DS to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 30 September 2015 | |
| 11 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
| 07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
| 07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
| 04 Sep 2015 | AD01 | Registered office address changed from , 1 Queen Anne's Gate Building 21 Dartmouth Street, London, SW1H 9BP, England to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 4 September 2015 | |
| 26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
| 12 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
| 21 Jul 2015 | TM01 | Termination of appointment of Bayju Ashvin Thakar as a director on 15 July 2015 | |
| 21 Jul 2015 | CH01 | Director's details changed for Jennifer May Alice Riddell on 21 July 2015 | |
| 21 Jul 2015 | CH01 | Director's details changed for Mr Sean Douglas Riddell on 21 July 2015 |