BIRMINGHAM SMARTCARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewStatement of capital on 2025-09-30

View Document

22/07/2522 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/06/2410 June 2024 Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

10/06/2410 June 2024 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

01/05/241 May 2024 Registered office address changed from C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to Druids Heath Surgery 27 Pound Road Druids Heath Birmingham B14 5SB on 2024-05-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

07/12/237 December 2023 Statement of capital on 2023-12-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-24

View Document

24/08/2324 August 2023

View Document

18/05/2318 May 2023 Statement of capital on 2023-02-09

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Statement of capital on 2021-11-18

View Document

21/11/2221 November 2022 Statement of capital on 2022-06-22

View Document

21/11/2221 November 2022 Statement of capital on 2021-03-08

View Document

17/11/2217 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-18

View Document

17/11/2217 November 2022 Second filing of Confirmation Statement dated 2021-11-24

View Document

07/11/227 November 2022 Cessation of Paramjeet Dhillon as a person with significant control on 2017-07-14

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-24 with updates

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital on 2021-11-18

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Asfia Aftab as a director on 2021-06-30

View Document

03/06/213 June 2021 Statement of capital on 2021-03-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/05/2026 May 2020 06/03/20 STATEMENT OF CAPITAL GBP 29779.5

View Document

28/04/2028 April 2020 06/03/20 STATEMENT OF CAPITAL GBP 29779.50

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM C/O VWV, NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED DR AHMED ELSHEIKH

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 56.630

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM DRUIDS HEATH SURGERY 27 POUND ROAD BIRMINGHAM B14 5SB UNITED KINGDOM

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED DR ASFIA AFTAB

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/07/1721 July 2017 ADOPT ARTICLES 14/07/2017

View Document

14/07/1714 July 2017 14/07/17 STATEMENT OF CAPITAL GBP 35321

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED DR SHAHID KHURSHID GILL

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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