MINERVA NURSING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 24/09/2424 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Satisfaction of charge 087703820002 in full |
| 19/01/2419 January 2024 | Registration of charge 087703820003, created on 2024-01-18 |
| 15/01/2415 January 2024 | Appointment of Mr Charles Safapour as a director on 2023-12-21 |
| 15/01/2415 January 2024 | Termination of appointment of Lee Barnes as a director on 2023-12-21 |
| 15/01/2415 January 2024 | Termination of appointment of Michelle George-Barnes as a director on 2023-12-21 |
| 15/01/2415 January 2024 | Cessation of Michelle George-Barnes as a person with significant control on 2023-12-21 |
| 15/01/2415 January 2024 | Cessation of Lee Barnes as a person with significant control on 2023-12-21 |
| 15/01/2415 January 2024 | Notification of Charles Safapour as a person with significant control on 2023-12-21 |
| 15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
| 27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 27/03/2327 March 2023 | Previous accounting period shortened from 2023-03-30 to 2022-12-31 |
| 27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
| 30/11/1830 November 2018 | REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 60 COLTS HOLM ROAD OLD WOLVERTON MILTON KEYNES MK12 5QD ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE 418, DEVONSHIRE BUSINESS CENTRE HAMILTON HOUSE, 111 MARLOWES, HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB UNITED KINGDOM |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
| 04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087703820001 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 19/09/1619 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087703820002 |
| 06/04/166 April 2016 | REGISTERED OFFICE CHANGED ON 06/04/2016 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/11/1518 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GEORGE-BARNES / 13/11/2015 |
| 13/11/1513 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BARNES / 13/11/2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/12/1419 December 2014 | COMPANY NAME CHANGED MEDICALL 24 LTD CERTIFICATE ISSUED ON 19/12/14 |
| 05/12/145 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/12/145 December 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 20/11/1420 November 2014 | CURREXT FROM 30/11/2014 TO 31/03/2015 |
| 19/11/1419 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
| 12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 18 POPPY AVENUE BROUGHTON MILTON KEYNES MK10 7AS UNITED KINGDOM |
| 15/04/1415 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087703820001 |
| 14/03/1414 March 2014 | DIRECTOR APPOINTED MICHELLE GEORGE BARNES |
| 14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE GEORGE BARNES / 14/03/2014 |
| 14/03/1414 March 2014 | 13/03/14 STATEMENT OF CAPITAL GBP 1000 |
| 04/03/144 March 2014 | COMPANY NAME CHANGED OFFENDER HEALTH EXPERTS LIMITED CERTIFICATE ISSUED ON 04/03/14 |
| 11/11/1311 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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