OBSERVE CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with updates

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Change of details for Ms Helen Marques as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Helen Marques on 2025-04-24

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Notification of Helen Marques as a person with significant control on 2016-05-05

View Document

01/05/241 May 2024 Withdrawal of a person with significant control statement on 2024-05-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Register inspection address has been changed from 44 Plumstead High Street London SE18 1SL England to Solent International Business Park George Curl Way Southampton SO18 2RZ

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

28/02/2428 February 2024 Registered office address changed from 44 Plumstead High Street London SE18 1SL England to Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-02-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

04/01/194 January 2019 COMPANY NAME CHANGED HIS GRACE VENTURES LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

03/01/193 January 2019 Registered office address changed from , Regus House Victory Way, Crossways Business Park, Dartford, Kent, DA2 6QD, England to Solent International Business Park George Curl Way Southampton SO18 2RZ on 2019-01-03

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QD ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 Registered office address changed from , 2 Orchard Road, Welling, Kent, DA16 1QG, England to Solent International Business Park George Curl Way Southampton SO18 2RZ on 2017-07-13

View Document

13/07/1713 July 2017 SAIL ADDRESS CREATED

View Document

13/07/1713 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 2 ORCHARD ROAD WELLING KENT DA16 1QG ENGLAND

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 302 MARITIME HOUSE WOOLWICH GREATER LONDON SE18 6HB

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARQUES / 30/12/2015

View Document

30/12/1530 December 2015 Registered office address changed from , 302 Maritime House Woolwich, Greater London, SE18 6HB to Solent International Business Park George Curl Way Southampton SO18 2RZ on 2015-12-30

View Document

01/09/151 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Registered office address changed from , 109 Woolwich High Street London, Greater London, SE18 6DN, United Kingdom to Solent International Business Park George Curl Way Southampton SO18 2RZ on 2015-04-09

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 109 WOOLWICH HIGH STREET LONDON GREATER LONDON SE18 6DN UNITED KINGDOM

View Document

30/07/1430 July 2014 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