SERVOCA NURSING & CARE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

27/07/2127 July 2021 Current accounting period shortened from 2021-09-30 to 2021-08-31

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR SAM MOORE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER HINTON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR JAMES GILMORE TURNER

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR MICHAEL GUY STEWART

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/06/118 June 2011 AUDITOR'S RESIGNATION

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/02/1020 February 2010 APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS

View Document

20/02/1020 February 2010 DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR GLENN SWABY

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/03/0910 March 2009 AUDITOR'S RESIGNATION

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE

View Document

02/12/082 December 2008 CURRSHO FROM 31/03/2008 TO 30/09/2007

View Document

16/10/0816 October 2008 COMPANY NAME CHANGED BERRY MEDICAL LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 41 WHITCOMB STREET LONDON WC2H 7DT

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: DORSET HOUSE REGENT PARK 297 KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL

View Document

26/05/0626 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0626 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 1ST FLOOR NORMAN HOUSE 97-99 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LN

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 60 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XH

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

30/04/0230 April 2002 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