EQUALITY CARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Liquidators' statement of receipts and payments to 2023-06-29 |
14/09/2214 September 2022 | Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 2022-09-14 |
20/05/2220 May 2022 | Purchase of own shares. |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022Analyse these accounts |
28/04/2228 April 2022 | Satisfaction of charge 1 in full |
28/04/2228 April 2022 | Satisfaction of charge 2 in full |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
17/06/2117 June 2021 | Change of details for Mrs Lucy Catherine Elizabeth Wilcox as a person with significant control on 2021-06-15 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
02/10/172 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH NORVILL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
07/10/167 October 2016 | APPOINTMENT TERMINATED, DIRECTOR GRETTA MACKENZIE |
13/04/1613 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/01/1631 January 2016 | FULL ACCOUNTS MADE UP TO 31/01/16 |
02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/01/1531 January 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
31/01/1431 January 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR AMBROSE STICKNEY |
31/01/1331 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
24/01/1324 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/01/1223 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM THE OLD VICARAGE, STAVERTON TROWBRIDGE WILTSHIRE BA14 6NX |
26/01/1126 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
20/01/1020 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARRIET STICKNEY / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRETTA JANE MACKENZIE / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CATHERINE ELIZABETH WILCOX / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES NORVILL / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE MARK STICKNEY / 20/01/2010 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
04/02/084 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/01/0514 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/03/0312 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/034 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EQUALITY CARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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