KIRKLANDS HEALTHCARE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewCessation of Kirklands Care Limited as a person with significant control on 2025-06-05

View Document

11/06/2511 June 2025 NewNotification of Kirklands Care Group Limited as a person with significant control on 2025-06-05

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

15/11/2315 November 2023 Accounts for a small company made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Accounts for a small company made up to 2022-03-31

View Document

06/01/236 January 2023 Director's details changed for Mr Alpesh Patel on 2023-01-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

24/10/1924 October 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

25/01/1925 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / SUKHJIT KAUR NANUWA / 24/08/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / SATNAM SINGH NANUWA / 24/08/2018

View Document

15/08/1815 August 2018 SECOND FILING OF TM01 FOR HARJIT SINGH NANUWA

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 CESSATION OF HARJIT SINGH NANUWA AS A PSC

View Document

26/06/1826 June 2018

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR HARJIT NANUWA

View Document

19/06/1819 June 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

26/01/1826 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH NANUWA / 05/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH NANUWA / 19/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUKHJIT KAUR NANUWA / 19/11/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SATNAM SINGH NANUWA / 19/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SATNAM SINGH NANUWA / 19/11/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: 304 LEICESTER ROAD WIGSTON FIELDS LEICESTER LE18 1JX

View Document

14/06/0114 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

31/01/9731 January 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company