VELVET GLOVE CARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-03-25 with updates |
10/03/2510 March 2025 | Second filing of Confirmation Statement dated 2023-03-25 |
10/03/2510 March 2025 | Second filing of Confirmation Statement dated 2024-03-25 |
03/03/253 March 2025 | Change of details for Apex Care East Ltd as a person with significant control on 2024-06-24 |
28/02/2528 February 2025 | Change of details for Nobilis Care East Ltd as a person with significant control on 2024-06-24 |
09/01/259 January 2025 | Satisfaction of charge 044028780001 in full |
01/10/241 October 2024 | Termination of appointment of David Elliott Watt as a director on 2024-10-01 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
01/06/241 June 2024 | Termination of appointment of Marcus Jennings as a director on 2024-06-01 |
01/06/241 June 2024 | Appointment of Mr Soroosh Safaei Keshtgar as a director on 2024-06-01 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-31 |
06/10/236 October 2023 | Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06 |
21/09/2321 September 2023 | Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21 |
15/07/2315 July 2023 | Termination of appointment of Can Tiryakioglu as a director on 2023-07-14 |
15/07/2315 July 2023 | Appointment of Ms Charlotte Kathleen Donald as a director on 2023-07-14 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
24/02/2324 February 2023 | Notification of Nobilis Care East Ltd as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Cessation of Cera Care Ltd as a person with significant control on 2023-02-24 |
03/02/233 February 2023 | Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02 |
03/02/233 February 2023 | Cessation of Nobilis Care East Limited as a person with significant control on 2022-09-30 |
03/02/233 February 2023 | Notification of Cera Care Ltd as a person with significant control on 2022-09-30 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Registration of charge 044028780001, created on 2022-12-20 |
11/11/2211 November 2022 | Termination of appointment of Rachel Jones as a director on 2022-11-09 |
11/11/2211 November 2022 | Appointment of Nicholas Barker as a director on 2022-11-09 |
11/11/2211 November 2022 | Appointment of Mr Marcus Jennings as a director on 2022-11-11 |
14/10/2214 October 2022 | Appointment of Rachel Jones as a director on 2022-09-30 |
14/10/2214 October 2022 | Appointment of Can Tiryakioglu as a director on 2022-09-30 |
13/10/2213 October 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
13/10/2213 October 2022 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP England to Office 4 219 Kensington High Street London W8 6BD on 2022-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
13/10/1713 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | 25/03/17 Statement of Capital gbp 100 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
29/03/1629 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WALKER MCGHEE / 01/04/2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 39 HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UU UNITED KINGDOM |
28/03/1128 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA WALKER MCGHEE / 25/03/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEE GLOVER / 25/03/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWN GLOVER / 25/03/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 44A HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UU |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 7 THE JAMB CORBY NORTHAMPTONSHIRE NN17 1AY |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/04/0329 April 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 11 BRAMBLEWOOD ROAD WELDON CORBY NORTHAMPTONSHIRE NN17 3ED |
11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | DIRECTOR RESIGNED |
03/04/023 April 2002 | SECRETARY RESIGNED |
03/04/023 April 2002 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
25/03/0225 March 2002 | 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 VELVET GLOVE CARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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