Advanced company searchLink opens in new window

DOCTOR CARE ANYWHERE LIMITED

Company number 08614024

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1,109,463.8001
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 11,962.35
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 12,437.50
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
  • GBP 11,962.35
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