U&I CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX England to The Hive, Unit 13, 27-31, Sankey Street Warrington Cheshire WA1 1XG on 2024-03-05

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR ASAM KHAN

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ASAM TAZEEM KHAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MISS MARESA HOPE

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ASAM KHAN

View Document

04/09/174 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAM KHAN

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMIA TAZEEM KHAN / 01/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMIA KHAN / 01/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMIA KHAN / 01/08/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAM KHAN / 01/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAM KHAN

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIA TAZEEM KHAN

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 66 HERALDS GREEN WESTBROOK WARRINGTON WA5 7WT

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073478970002

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073478970003

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR ASAM KHAN

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073478970001

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR ASAM KHAN

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMINA TAZEEM BANI / 25/04/2016

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ASAM KHAN

View Document

17/09/1517 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED ICARE SERVICE LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 COMPANY NAME CHANGED ICARE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

21/09/1021 September 2010 17/08/10 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED SAMINA TAZEEM BANI

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/08/1017 August 2010 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