Advanced company searchLink opens in new window

MC CARE HOLDINGS II LIMITED

Company number 10831765

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2022 DS01 Application to strike the company off the register
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
26 Apr 2022 CH01 Director's details changed for Mr James Thorburn-Muirhead on 30 March 2022
26 Apr 2022 CH01 Director's details changed for Mr Nicholas Goodban on 30 March 2022
07 Dec 2021 AA Full accounts made up to 31 March 2021
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mr James Thorburn on 1 March 2021
19 Mar 2021 AD01 Registered office address changed from Regus Central Boulevard Shirley Solihull B90 8AG England to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 19 March 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 PSC02 Notification of City and County Healthcare Group Limited as a person with significant control on 1 March 2021
08 Mar 2021 PSC07 Cessation of Apposite Healthcare Ii Gp Llp Acting on Behalf of Apposite Healthcare Fund Ii Lp as a person with significant control on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Julianne Baker as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Mr James Thorburn as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Jonathan Vellacott as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Ford David Porter as a director on 1 March 2021
08 Mar 2021 AP01 Appointment of Mr Nick Goodban as a director on 1 March 2021
08 Mar 2021 TM01 Termination of appointment of Samuel James Caiger Gray as a director on 1 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1.222133