ADVANCED COMMUNITY HEALTHCARE LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/09/2427 September 2024 | Satisfaction of charge 075428390001 in full |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
15/02/2415 February 2024 | Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15 |
15/02/2415 February 2024 | Termination of appointment of Luigi De Curtis as a director on 2024-02-15 |
05/01/245 January 2024 | Accounts for a dormant company made up to 2022-12-31 |
19/10/2319 October 2023 | Appointment of Mr Luigi De Curtis as a director on 2023-10-19 |
06/10/236 October 2023 | Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06 |
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 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-17 with no updates |
24/02/2324 February 2023 | Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Cessation of Cera Care Ltd as a person with significant control on 2023-02-24 |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2021-12-31 |
03/02/233 February 2023 | Notification of Cera Care Ltd as a person with significant control on 2023-02-03 |
03/02/233 February 2023 | Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03 |
02/02/232 February 2023 | Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02 |
02/02/232 February 2023 | Appointment of Mr Nicholas Peter Barker as a director on 2023-02-02 |
09/12/229 December 2022 | Termination of appointment of Catherine Louise Furey as a director on 2022-11-21 |
09/12/229 December 2022 | Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28 |
16/02/2216 February 2022 | Termination of appointment of Harry George Marten as a director on 2022-02-04 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | DIRECTOR APPOINTED MRS YVONNE EMMA REYNOLDS |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY PARKER |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
20/04/2020 April 2020 | CESSATION OF CERA CARE LIMITED AS A PSC |
20/04/2020 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERA CARE OPERATIONS HOLDINGS LIMITED |
05/02/205 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075428390001 |
29/11/1929 November 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
06/07/196 July 2019 | DISS40 (DISS40(SOAD)) |
03/07/193 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | DIRECTOR APPOINTED MR IGAL ACIMAN |
05/06/195 June 2019 | DIRECTOR APPOINTED MS KIRSTY PARKER |
05/06/195 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IGAL ACIMAN / 16/05/2019 |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LAURA COOKE |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM KING |
04/06/194 June 2019 | FIRST GAZETTE |
06/03/196 March 2019 | CURREXT FROM 30/06/2019 TO 30/11/2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | CESSATION OF CAROLINE SARA SUMMERS AS A PSC |
06/03/196 March 2019 | CESSATION OF SARAH TAYLOR-WILLIAMS AS A PSC |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERA CARE LIMITED |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR-WILLIAMS |
02/01/192 January 2019 | DIRECTOR APPOINTED LAURA LUCY COOKE |
02/01/192 January 2019 | DIRECTOR APPOINTED DR MALCOLM ANTHONY WALLACE KING |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SUMMERS |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE SMITHY STATION ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 1DL ENGLAND |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/03/1618 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/03/1527 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAYLOR-WILLIAMS / 08/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
25/11/1225 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/11/1222 November 2012 | PREVEXT FROM 29/02/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
25/02/1125 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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