Advanced company searchLink opens in new window

ONECARE GROUP UK LIMITED

Company number 09659429

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Jun 2025 CS01 Confirmation statement made on 24 May 2025 with no updates
24 Dec 2024 PSC04 Change of details for Mrs Alison Leigh Munday-Giany as a person with significant control on 17 December 2024
21 Dec 2024 CH01 Director's details changed for Mr Satbir Singh Giany on 17 December 2024
21 Dec 2024 PSC04 Change of details for Mr Satbir Singh Giany as a person with significant control on 17 December 2024
21 Dec 2024 CH01 Director's details changed for Ms Alison Leigh Munday on 17 December 2024
21 Dec 2024 PSC04 Change of details for Ms Alison Leigh Munday as a person with significant control on 17 December 2024
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with updates
23 May 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 5
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 4.01
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 3.01
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
25 May 2023 AD01 Registered office address changed from 46 the Avenue Southampton SO17 1AX England to Congress House 61 Cromwell Road Southampton SO15 2JE on 25 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
07 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
09 Jun 2020 AD01 Registered office address changed from Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB England to 46 the Avenue Southampton SO17 1AX on 9 June 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 PSC01 Notification of Satbir Singh Giany as a person with significant control on 20 December 2017
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates