NEW INTERMEDIATE CARE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

02/04/252 April 2025 Appointment of Mr Mark Andrew James Tiner as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Shaheen Kumar as a director on 2025-04-01

View Document

05/10/245 October 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Shaheen Kumar as a director on 2024-05-28

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

11/04/2411 April 2024 Full accounts made up to 2023-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Patrick Thomas Robson as a director on 2024-02-23

View Document

26/10/2326 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of David James Jarmany as a director on 2023-03-28

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Patrick Thomas Robson on 2022-08-12

View Document

10/05/2210 May 2022 Director's details changed for David James Jarmany on 2022-05-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

28/02/2228 February 2022 Appointment of David James Jarmany as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Patrick Thomas Robson as a director on 2022-02-23

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Second filing for the termination of Caroline Louise Pitcher as a director

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED / 01/07/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 SECTION 519

View Document

23/04/1523 April 2015 SECTION 519

View Document

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 ADOPT ARTICLES 28/03/2014

View Document

10/04/1410 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 703501

View Document

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 AUDITOR'S RESIGNATION

View Document

17/07/1217 July 2012 SECTION 519

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR KEITH WILLIAM PICKARD

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR BEIF II CORPORATE SERVICES LIMITED

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEIF II CORPORATE SERVICES LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED BEIF II CORPORATE SERVICES LIMITED

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER JENNINGS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 100 WOOD STREET LONDON EC2V 7EX

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 1 CHURCHILL PLACE LONDON E14 5HP

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 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