VELVET GLOVE 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
24/04/2524 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

10/03/2510 March 2025 Second filing of Confirmation Statement dated 2023-03-25

View Document

10/03/2510 March 2025 Second filing of Confirmation Statement dated 2024-03-25

View Document

03/03/253 March 2025 Change of details for Apex Care East Ltd as a person with significant control on 2024-06-24

View Document

28/02/2528 February 2025 Change of details for Nobilis Care East Ltd as a person with significant control on 2024-06-24

View Document

09/01/259 January 2025 Satisfaction of charge 044028780001 in full

View Document

01/10/241 October 2024 Termination of appointment of David Elliott Watt as a director on 2024-10-01

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/06/241 June 2024 Termination of appointment of Marcus Jennings as a director on 2024-06-01

View Document

01/06/241 June 2024 Appointment of Mr Soroosh Safaei Keshtgar as a director on 2024-06-01

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/236 October 2023 Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06

View Document

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

View Document

15/07/2315 July 2023 Termination of appointment of Can Tiryakioglu as a director on 2023-07-14

View Document

15/07/2315 July 2023 Appointment of Ms Charlotte Kathleen Donald as a director on 2023-07-14

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

24/02/2324 February 2023 Notification of Nobilis Care East Ltd as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Cera Care Ltd as a person with significant control on 2023-02-24

View Document

03/02/233 February 2023 Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02

View Document

03/02/233 February 2023 Cessation of Nobilis Care East Limited as a person with significant control on 2022-09-30

View Document

03/02/233 February 2023 Notification of Cera Care Ltd as a person with significant control on 2022-09-30

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Registration of charge 044028780001, created on 2022-12-20

View Document

11/11/2211 November 2022 Termination of appointment of Rachel Jones as a director on 2022-11-09

View Document

11/11/2211 November 2022 Appointment of Nicholas Barker as a director on 2022-11-09

View Document

11/11/2211 November 2022 Appointment of Mr Marcus Jennings as a director on 2022-11-11

View Document

14/10/2214 October 2022 Appointment of Rachel Jones as a director on 2022-09-30

View Document

14/10/2214 October 2022 Appointment of Can Tiryakioglu as a director on 2022-09-30

View Document

13/10/2213 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

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

View Document

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

View Accounts

24/11/2124 November 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

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 25/03/17 Statement of Capital gbp 100

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA WALKER MCGHEE / 01/04/2015

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 39 HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UU UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA WALKER MCGHEE / 25/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEE GLOVER / 25/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROWN GLOVER / 25/03/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 44A HIGH STREET CORBY NORTHAMPTONSHIRE NN17 1UU

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 7 THE JAMB CORBY NORTHAMPTONSHIRE NN17 1AY

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 11 BRAMBLEWOOD ROAD WELDON CORBY NORTHAMPTONSHIRE NN17 3ED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/03/0225 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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