AKW MEDI-CARE LIMITED

02764920
UNIT 404 POINTON WAY, HAMPTON LOVETT, DROITWICH SPA WORCESTERSHIRE WR9 0LR

Documents

Documents
Date Category Description Pages
06 Dec 2024 accounts Annual Accounts 30 Buy now
22 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2024 officers Termination of appointment of director (Sally Johnson) 1 Buy now
15 Nov 2024 officers Termination of appointment of director (Robert Jenkins) 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 29 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Stuart Reynolds) 2 Buy now
21 Feb 2023 officers Change of particulars for director (Mr Robert Jenkins) 2 Buy now
21 Feb 2023 officers Change of particulars for director (Mrs Helen Gascoyne-Davies) 2 Buy now
18 Jan 2023 officers Appointment of director (Mrs Helen Gascoyne-Davies) 2 Buy now
05 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 30 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 29 Buy now
20 May 2021 officers Termination of appointment of director (Ruth Mary Ingledew) 1 Buy now
08 Feb 2021 officers Termination of appointment of director (John Houghton) 1 Buy now
11 Jan 2021 officers Appointment of director (Mr Stuart Reynolds) 2 Buy now
11 Jan 2021 officers Appointment of director (Mr Robert Jenkins) 2 Buy now
11 Jan 2021 officers Appointment of director (Miss Sally Johnson) 2 Buy now
08 Jan 2021 accounts Annual Accounts 28 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 officers Termination of appointment of director (Vincent David Moorton) 1 Buy now
21 Jul 2020 officers Termination of appointment of director (Simon Hancox) 1 Buy now
18 May 2020 officers Appointment of director (Mr John Houghton) 2 Buy now
16 Jan 2020 officers Appointment of director (Mr Colin Paul Bell) 2 Buy now
13 Dec 2019 mortgage Registration of a charge 8 Buy now
13 Dec 2019 mortgage Registration of a charge 8 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 28 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 27 Buy now
02 May 2018 officers Appointment of director (Mr Simon Hancox) 2 Buy now
02 May 2018 officers Appointment of director (Mr Vincent David Moorton) 2 Buy now
02 May 2018 officers Appointment of director (Mr Matthew Till) 2 Buy now
02 May 2018 officers Appointment of director (Mr Paul Murray Tingey) 2 Buy now
02 May 2018 officers Appointment of director (Mrs Ruth Mary Ingledew) 2 Buy now
02 May 2018 officers Termination of appointment of director (Paul Albert Massey) 1 Buy now
02 May 2018 officers Termination of appointment of director (Bruce Lockton) 1 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 mortgage Registration of a charge 23 Buy now
20 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2017 accounts Annual Accounts 27 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 officers Change of particulars for director (Mr Bruce Lockton) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Clifford Brian Jones) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 28 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 24 Buy now
14 Jul 2015 mortgage Registration of a charge 33 Buy now
14 Jul 2015 mortgage Registration of a charge 63 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 24 Buy now
20 Aug 2014 officers Appointment of director (Mr Clifford Jones) 2 Buy now
13 Aug 2014 officers Termination of appointment of director (Victoria Stakelum) 1 Buy now
22 Nov 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 accounts Annual Accounts 23 Buy now
25 Mar 2013 officers Appointment of director (Mrs Victoria Stakelum) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (Stephen Zouch) 1 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 22 Buy now
18 Jan 2012 officers Termination of appointment of director (Ruth Bury) 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 24 Buy now
29 Jun 2011 officers Appointment of director (Mr Stephen Zouch) 2 Buy now
22 Mar 2011 officers Appointment of director (Mr Bruce Lockton) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Andrew Kitchen) 1 Buy now
14 Dec 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 officers Appointment of director (Mr Paul Massey) 2 Buy now
29 Sep 2010 officers Appointment of director (Mr Andrew Kitchen) 2 Buy now
17 Sep 2010 accounts Annual Accounts 25 Buy now
14 Sep 2010 officers Change of particulars for director (Ruth Mary Bury) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Andrew Davies) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Andrew Davies) 1 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Andrew Davies) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Ruth Mary Bury) 2 Buy now
30 Sep 2009 accounts Annual Accounts 19 Buy now
06 Jan 2009 annual-return Return made up to 16/11/08; full list of members 3 Buy now
13 Nov 2008 accounts Annual Accounts 19 Buy now
07 Mar 2008 resolution Resolution 11 Buy now
04 Mar 2008 resolution Resolution 3 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 4 11 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
26 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
21 Nov 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
12 Oct 2007 accounts Annual Accounts 18 Buy now
22 Feb 2007 officers New director appointed 1 Buy now
22 Feb 2007 officers Director resigned 1 Buy now
09 Jan 2007 address Registered office changed on 09/01/07 from: severn house hylton road worcester worcestershire WR2 5JS 1 Buy now
21 Nov 2006 annual-return Return made up to 16/11/06; full list of members 3 Buy now
11 Oct 2006 accounts Annual Accounts 34 Buy now