Advanced company searchLink opens in new window

CHESHIRE MEDICAL CARE LIMITED

Company number 09795350

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
03 Oct 2023 PSC07 Cessation of Sheila Rose Cameron Quah as a person with significant control on 16 March 2023
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
11 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with updates
02 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
25 Jun 2020 AD01 Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom to Bank House Market Square Congleton Cheshire CW12 1ET on 25 June 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
25 Sep 2019 PSC01 Notification of Sheila Rose Cameron Quah as a person with significant control on 1 October 2017
25 Sep 2019 PSC04 Change of details for Mr Say Aun Quah as a person with significant control on 1 October 2017
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
31 Aug 2018 AP03 Appointment of Mrs Sheila Cameron-Quah as a secretary on 1 October 2017
31 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
30 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
30 Aug 2018 TM02 Termination of appointment of Julian Roylance as a secretary on 1 October 2017
30 Aug 2018 TM01 Termination of appointment of Julian Mark Roylance as a director on 1 October 2017
30 Aug 2018 PSC07 Cessation of Julian Mark Roylance as a person with significant control on 1 October 2017
30 Aug 2018 PSC01 Notification of Say Aun Quah as a person with significant control on 1 October 2017
30 Aug 2018 AP01 Appointment of Mr Say Aun Quah as a director on 1 October 2017