Advanced company searchLink opens in new window

UPLANDS CARE CENTRE LIMITED

Company number 09234553

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)
01 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2023 AD01 Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 4 April 2023
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
24 Aug 2021 AP01 Appointment of Mr Rohit Brahmbhatt as a director on 24 August 2021
24 Aug 2021 TM01 Termination of appointment of Sivendran Vettivetpillai as a director on 24 August 2021
24 Aug 2021 TM01 Termination of appointment of Mercy Vettivetpillai as a director on 24 August 2021
26 Jul 2021 TM01 Termination of appointment of Yash Paul Soni as a director on 19 July 2021
26 Jul 2021 TM01 Termination of appointment of Arti Soni as a director on 19 July 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2021 AP01 Appointment of Mrs Arti Soni as a director on 15 June 2021
16 Jun 2021 PSC02 Notification of Mgv Capital Limited as a person with significant control on 15 June 2021
16 Jun 2021 PSC04 Change of details for Mr Akash Soni as a person with significant control on 15 June 2021
16 Jun 2021 AD01 Registered office address changed from 45-47 Tudor Road Harrow HA3 5PQ England to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Akash Soni as a director on 15 June 2021
06 May 2021 AP01 Appointment of Mr Sivendran Vettivetpillai as a director on 3 May 2021
06 May 2021 TM01 Termination of appointment of Shyamala Devakumar as a director on 3 May 2021
11 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
09 Mar 2020 AA Unaudited abridged accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from 54 Copse Wood Way Northwood HA6 2UA England to 45-47 Tudor Road Harrow HA3 5PQ on 3 October 2019
27 Sep 2019 AD01 Registered office address changed from Mandeville House 45/47 Tudor Road Harrow Middlesex HA3 5PQ to 54 Copse Wood Way Northwood HA6 2UA on 27 September 2019