- Company Overview for CAREPLUS HEALTHCARE GROUP LIMITED (09438453)
- Filing history for CAREPLUS HEALTHCARE GROUP LIMITED (09438453)
- People for CAREPLUS HEALTHCARE GROUP LIMITED (09438453)
- More for CAREPLUS HEALTHCARE GROUP LIMITED (09438453)
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) |
---|---|---|---|
24 Nov 2023 | AA | Accounts for a dormant company made up to 21 February 2021 | |
24 Nov 2023 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
28 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Jun 2021 | AD01 | Registered office address changed from Suite 46 151 Trafalgar Road Greenwich London SE10 9TX England to 303 Newmarsh Road, Thamesmead, London Newmarsh Road London SE28 8TE on 3 June 2021 | |
07 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
10 Aug 2020 | PSC07 | Cessation of Amer Mohammed Akber as a person with significant control on 1 August 2018 | |
10 Aug 2020 | PSC01 | Notification of Geoffrey Fero Masamba as a person with significant control on 1 August 2018 | |
10 Aug 2020 | TM01 | Termination of appointment of Marshall Gore as a director on 1 August 2018 | |
10 Aug 2020 | TM01 | Termination of appointment of Amer Mohammed Akbar as a director on 1 August 2018 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
04 May 2019 | AD01 | Registered office address changed from 7200 the Quorum Oxford Business Park North Garsington Road Oxford Oxfordshire OX4 2JZ to Suite 46 151 Trafalgar Road Greenwich London SE10 9TX on 4 May 2019 | |
18 Jun 2018 | AP01 | Appointment of Mr Geoffrey Fero Masamba as a director on 1 May 2018 | |
05 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford Oxfordshire OX4 2JZ England to 7200 the Quorum Oxford Business Park North Garsington Road Oxford Oxfordshire OX4 2JZ on 15 June 2016 |