Advanced company searchLink opens in new window

MERCY CARE SERVICES LTD

Company number 11791079

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 Jun 2024 PSC04 Change of details for Ms Mayanja Sarah Nakkazi as a person with significant control on 25 June 2024
04 Jan 2024 AD01 Registered office address changed from 191 Caswell Close Farnborough GU14 8TQ England to Basepoint Enterprise Centre Stroudley Road Basingstoke Hampshire RG24 8UP on 4 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Oct 2023 AP01 Appointment of Ms Mayanja Sarah Nakkazi as a director on 30 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from 4 Ripley Road London E16 3EA England to 191 Caswell Close Farnborough GU14 8TQ on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from 6 Richard Court Fordbridge Road Ashford Middlesex TW15 2SR England to 4 Ripley Road London E16 3EA on 27 February 2023
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
11 Mar 2022 CERTNM Company name changed mercy care and recruitment LTD\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
30 Dec 2021 CERTNM Company name changed mercy care recruitment LTD\certificate issued on 30/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-29
29 Dec 2021 AP01 Appointment of Ms Mercy Nansambu as a director on 29 December 2021
29 Dec 2021 TM01 Termination of appointment of Ketra Namuli as a director on 29 December 2021
11 May 2021 AD01 Registered office address changed from 6C Church Road Ashford TW15 2UT England to 6 Richard Court Fordbridge Road Ashford Middlesex TW15 2SR on 11 May 2021
20 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
29 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Mayanja Sarah Nakkazi as a director on 25 March 2021
26 Mar 2021 AP01 Appointment of Ms Ketra Namuli as a director on 25 March 2021
26 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
05 Apr 2019 AD01 Registered office address changed from 22a Staines Road Feltham Middlesex TW14 0HD England to 6C Church Road Ashford TW15 2UT on 5 April 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates