REVIVE CARE SERVICE LTD

Company Documents

DateDescription
26/07/2526 July 2025 Confirmation statement made on 2024-09-03 with no updates

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/01/2530 January 2025 Current accounting period shortened from 2025-04-30 to 2025-04-29

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from 111a Hoe Street London E17 4RX England to 679-691 High Road Leyton London E10 6RA on 2023-10-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-09-03 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 03/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 PREVSHO FROM 03/03/2021 TO 31/12/2020

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM UNIT 1 THE GALLERIA GEORGE LANE LONDON E18 1AY ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097633350001

View Document

03/03/203 March 2020 Annual accounts for year ending 03 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 03/03/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097633350001

View Document

03/03/193 March 2019 Annual accounts for year ending 03 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 03/03/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM SUITE 106, QUEENSWAY HOUSE 275-285 HIGH STREET LONDON E15 2TF ENGLAND

View Document

03/03/183 March 2018 Annual accounts for year ending 03 Mar 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM 27 WIMPOLE STREET LONDON W1G 8GN ENGLAND

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/03/17

View Document

03/03/173 March 2017 Annual accounts for year ending 03 Mar 2017

View Accounts

12/02/1712 February 2017 CURREXT FROM 30/09/2016 TO 03/03/2017

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

09/11/159 November 2015 COMPANY NAME CHANGED REVIVE ADULT DAY (CARE) SERVICES LTD CERTIFICATE ISSUED ON 09/11/15

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 78 ADEYFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5EA UNITED KINGDOM

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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