Advanced company searchLink opens in new window

UNITED CARE HOLDINGS LIMITED

Company number 13411714

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)
02 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Sep 2023 AD01 Registered office address changed from Gwelfryn House Hillside Ebbw Vale Blaenau Gwent NP23 5YA United Kingdom to Unit B-C 1 West View Newbridge Newport NP11 4FL on 28 September 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 May 2023 DISS40 Compulsory strike-off action has been discontinued
10 May 2023 AA01 Previous accounting period shortened from 30 November 2022 to 31 August 2022
10 May 2023 AA Total exemption full accounts made up to 30 November 2021
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 210
25 Nov 2021 AA01 Current accounting period shortened from 31 May 2022 to 30 November 2021
25 Nov 2021 CERTNM Company name changed yellowmarsh LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
24 Nov 2021 AP01 Appointment of Mr Jamie Morgan as a director on 23 November 2021
24 Nov 2021 AP01 Appointment of Mr Ben Morgan as a director on 23 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 PSC02 Notification of Oakfield Investments Limited as a person with significant control on 24 November 2021
24 Nov 2021 PSC07 Cessation of Robert Edward Johnson as a person with significant control on 23 November 2021
24 Nov 2021 TM01 Termination of appointment of Robert Edward Johnson as a director on 23 November 2021
24 Nov 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Gwelfryn House Hillside Ebbw Vale Blaenau Gwent NP23 5YA on 24 November 2021
31 Aug 2021 AP01 Appointment of Robert Edward Johnson as a director on 27 August 2021
31 Aug 2021 PSC01 Notification of Robert Edward Johnson as a person with significant control on 27 August 2021
31 Aug 2021 TM01 Termination of appointment of Claire Ann Machin Rogers as a director on 27 August 2021