Advanced company searchLink opens in new window

EMPATHY CARE24 LIMITED

Company number 09406333

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 TM01 Termination of appointment of Tonderai Chida as a director on 28 March 2023
10 Jul 2023 PSC01 Notification of Nyarai Deborah Reuben as a person with significant control on 28 March 2023
10 Jul 2023 PSC01 Notification of Munyaradzi Reuben as a person with significant control on 28 March 2023
10 Jul 2023 PSC07 Cessation of Tonderai Chida as a person with significant control on 28 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
30 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
28 Jan 2022 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Suite 1 35 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 28 January 2022
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 AD01 Registered office address changed from 12 Matthau Lane Oxley Park Milton Keynes MK4 4SY United Kingdom to Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 12 July 2019
17 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 AP01 Appointment of Mrs Nyarai Deborah Reuben as a director on 1 November 2017
09 Nov 2017 AP01 Appointment of Mr Munyaradzi Reuben as a director on 9 November 2017
09 Nov 2017 ANNOTATION Rectified The AP01 was removed from the public register on 24/04/2018 as it is invalid or ineffective
09 Nov 2017 TM02 Termination of appointment of Nyarai Reuben as a secretary on 9 November 2017
24 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017