Advanced company searchLink opens in new window

CAREPLUS HEALTHCARE GROUP LIMITED

Company number 09438453

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)
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