Advanced company searchLink opens in new window

MEDLIFE HOMECARE LTD

Company number 12869979

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
15 Feb 2024 CH01 Director's details changed for Mrs Sulfiye Tugce Cibeli Karaman on 15 February 2024
15 Feb 2024 PSC04 Change of details for Mrs Sulfiye Tugce Cibeli Karaman as a person with significant control on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from 25 Granams Croft Bootle L30 0PH England to 1 Unsworth Road Liverpool L36 8AN on 15 February 2024
19 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
29 Sep 2023 AD01 Registered office address changed from 25 Blackstock Court Bootle L30 0PN England to 25 Granams Croft Bootle L30 0PH on 29 September 2023
21 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from 2 Kirkbride Lawn Merseyside Liverpool L27 5RE England to 25 Blackstock Court Bootle L30 0PN on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mrs Sulfiye Tugce Cibeli Karaman on 14 July 2023
14 Jul 2023 PSC04 Change of details for Mrs Sulfiye Tugce Cibeli Karaman as a person with significant control on 14 July 2023
13 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
01 Aug 2022 CH01 Director's details changed for Mrs Sulfiye Tugce Cibeli Karaman on 1 August 2022
01 Aug 2022 CH01 Director's details changed for Mrs Sulfiye Tugce Cibeli Karaman on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Flat 1 54a Berry Street Liverpool L1 4JQ England to 2 Kirkbride Lawn Merseyside Liverpool L27 5RE on 1 August 2022
25 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
04 Aug 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 July 2021
03 Aug 2021 AD01 Registered office address changed from F3 54a Berry Street Liverpool L1 4JQ England to Flat 1 54a Berry Street Liverpool L1 4JQ on 3 August 2021
03 Aug 2021 PSC04 Change of details for Mrs Sulfiye Tugce Cibeli Karaman as a person with significant control on 3 August 2021
23 Feb 2021 CH01 Director's details changed for Mrs Sulfiye Tugce Cibeli Karaman on 23 February 2021
23 Feb 2021 PSC04 Change of details for Mrs Sulfiye Tugce Cibeli Karaman as a person with significant control on 23 February 2021
29 Sep 2020 CH01 Director's details changed for Mrs Sulfiye Tugce Cibeli Karaman on 29 September 2020
29 Sep 2020 AD01 Registered office address changed from 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom to F3 54a Berry Street Liverpool L1 4JQ on 29 September 2020
10 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted