ADVANCED COMMUNITY HEALTHCARE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2427 September 2024 Satisfaction of charge 075428390001 in full

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Luigi De Curtis as a director on 2024-02-15

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

19/10/2319 October 2023 Appointment of Mr Luigi De Curtis as a director on 2023-10-19

View Document

06/10/236 October 2023 Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06

View Document

21/09/2321 September 2023 Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

24/02/2324 February 2023 Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Cera Care Ltd as a person with significant control on 2023-02-24

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/233 February 2023 Notification of Cera Care Ltd as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03

View Document

02/02/232 February 2023 Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02

View Document

02/02/232 February 2023 Appointment of Mr Nicholas Peter Barker as a director on 2023-02-02

View Document

09/12/229 December 2022 Termination of appointment of Catherine Louise Furey as a director on 2022-11-21

View Document

09/12/229 December 2022 Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28

View Document

16/02/2216 February 2022 Termination of appointment of Harry George Marten as a director on 2022-02-04

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS YVONNE EMMA REYNOLDS

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY PARKER

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/04/2020 April 2020 CESSATION OF CERA CARE LIMITED AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERA CARE OPERATIONS HOLDINGS LIMITED

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075428390001

View Document

29/11/1929 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR IGAL ACIMAN

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MS KIRSTY PARKER

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IGAL ACIMAN / 16/05/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA COOKE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KING

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF CAROLINE SARA SUMMERS AS A PSC

View Document

06/03/196 March 2019 CESSATION OF SARAH TAYLOR-WILLIAMS AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERA CARE LIMITED

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR-WILLIAMS

View Document

02/01/192 January 2019 DIRECTOR APPOINTED LAURA LUCY COOKE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED DR MALCOLM ANTHONY WALLACE KING

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUMMERS

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE SMITHY STATION ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 1DL ENGLAND

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAYLOR-WILLIAMS / 08/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/11/1222 November 2012 PREVEXT FROM 29/02/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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