Advanced company searchLink opens in new window

SUNDERLAND INTEGRATED CARE LIMITED

Company number 09007574

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)
09 May 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from Harton Wing Harton Lane South Shields NE34 0PL to Haven Court Mcanany Avenue South Shields NE34 0PJ on 26 March 2024
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
15 Jun 2018 TM01 Termination of appointment of Robert James Brown as a director on 1 September 2017
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Dec 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/17
30 Dec 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/17
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
09 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
09 Jan 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/16
09 Jan 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/16
22 Dec 2016 TM01 Termination of appointment of Jane Margaret Fay as a director on 22 December 2016
29 Nov 2016 AP01 Appointment of Jane Margaret Fay as a director on 1 April 2016
29 Nov 2016 AP01 Appointment of Doctor Robert James Brown as a director on 1 April 2016