SUPPORTIVE CARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewChange of details for Mr Richard Berman as a person with significant control on 2021-02-12

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Director's details changed for Mrs Charlotte Laura Healey on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Paula Hall on 2024-04-23

View Document

22/04/2422 April 2024 Director's details changed for Mr Matthew Makin on 2024-04-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

13/02/2413 February 2024 Appointment of Mrs Lucy Elizabeth Flynn as a secretary on 2024-02-13

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

09/01/239 January 2023 Appointment of Dr Rasha Al-Qurainy as a director on 2023-01-01

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/04/217 April 2021 Registered office address changed from , Suite 7 Southgate 2 319 Wilmslow Road, Cheadle, Stockport, Cheshire, SK8 3PW to Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 2021-04-07

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MRS PAULA HALL

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR MATTHEW MAKIN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELISE BERMAN

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 31/12/16 STATEMENT OF CAPITAL GBP 13066

View Document

10/03/1710 March 2017 Registered office address changed from , Suite 2, No 1 the Downs, Altrincham, Cheshire, WA14 2QD, England to Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 2017-03-10

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM SUITE 2, NO 1 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD ENGLAND

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/09/163 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 10266

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MRS CHARLOTTE LAURA HEALEY

View Document

17/03/1617 March 2016 CURREXT FROM 31/01/2016 TO 31/05/2016

View Document

19/02/1619 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

24/04/1524 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 ADOPT ARTICLES 20/03/2015

View Document

09/04/159 April 2015 10/01/15 STATEMENT OF CAPITAL GBP 4556

View Document

09/04/159 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 4555.998895

View Document

05/04/155 April 2015 SECRETARY APPOINTED MR NIGEL KEITH RAWLINGS

View Document

05/04/155 April 2015 DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS

View Document

05/04/155 April 2015 DIRECTOR APPOINTED DR JONATHAN HARRY WINSTON ENGLER

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED DR ELISE BERMAN

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 10 CASTLEWAY HALE BARNS ALTRINCHAM CHESHIRE WA15 0AD ENGLAND

View Document

11/03/1511 March 2015 Registered office address changed from , 10 Castleway, Hale Barns, Altrincham, Cheshire, WA15 0AD, England to Suite 13, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 2015-03-11

View Document

06/01/156 January 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