FOCUS ON CARE RECRUITMENT LIMITED

04012937
2 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Termination of appointment of director (Kathryn Mary Murphy) 1 Buy now
05 Jul 2024 accounts Annual Accounts 17 Buy now
05 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 51 Buy now
05 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
05 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 officers Appointment of director (Mr Colin Bruce Mccready) 2 Buy now
05 Jun 2023 officers Termination of appointment of director (Keith James Anthony Browner) 1 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2022 accounts Annual Accounts 19 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 officers Termination of appointment of director (Sarah Juliette Livingston) 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2021 accounts Annual Accounts 19 Buy now
14 Jun 2021 officers Appointment of director (Mrs Sarah Juliette Livingston) 2 Buy now
14 Jun 2021 officers Termination of appointment of secretary (Sarah Juliette Livingston) 1 Buy now
14 Jun 2021 officers Appointment of secretary (Mr John Philip Rowland) 2 Buy now
31 Mar 2021 officers Termination of appointment of director (Steven John Woolgar) 1 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 22 Buy now
16 Sep 2020 officers Appointment of director (Mrs Kathryn Mary Murphy) 2 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 19 Buy now
29 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2019 officers Appointment of director (Mr Keith James Anthony Browner) 2 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2018 accounts Annual Accounts 19 Buy now
07 Dec 2018 officers Termination of appointment of director (Mark Robson) 1 Buy now
22 Oct 2018 mortgage Registration of a charge 20 Buy now
11 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2018 resolution Resolution 32 Buy now
11 Oct 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 officers Termination of appointment of director (Hala Elnarshy Fouad) 1 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Hala Elnarshy Fouad) 1 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2018 officers Termination of appointment of director (Naser Michel Fouad) 1 Buy now
14 Sep 2018 officers Appointment of director (Mr Mark Robson) 2 Buy now
14 Sep 2018 officers Appointment of director (Dr Quazi Shams Mahfooz Haque) 2 Buy now
14 Sep 2018 officers Appointment of director (Ms Lesley Joy Chamberlain) 2 Buy now
14 Sep 2018 officers Appointment of director (Steven John Woolgar) 2 Buy now
14 Sep 2018 officers Appointment of secretary (Sarah Juliette Livingston) 2 Buy now
14 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2018 incorporation Memorandum Articles 12 Buy now
23 May 2018 resolution Resolution 1 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 18 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Dec 2016 accounts Annual Accounts 18 Buy now
02 Mar 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 13 Buy now
09 Oct 2015 mortgage Registration of a charge 124 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 13 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 accounts Annual Accounts 5 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 officers Change of particulars for director (Dr. Naser Michel Fouad) 2 Buy now
17 Jun 2013 officers Change of particulars for secretary (Hala Elnarshy Fouad) 2 Buy now
17 Jun 2013 officers Change of particulars for director (Hala Elnarshy Fouad) 2 Buy now
05 Mar 2013 miscellaneous Miscellaneous 1 Buy now
05 Jan 2013 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
21 Oct 2011 accounts Annual Accounts 7 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
04 Aug 2011 officers Change of particulars for director (Dr Naser Michel Fouad) 2 Buy now
04 Aug 2011 officers Change of particulars for director (Hala Elnarshy Fouad) 2 Buy now
04 Aug 2011 officers Change of particulars for secretary (Hala Elnarshy Fouad) 2 Buy now
06 Oct 2010 accounts Annual Accounts 6 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for director (Hala Elnarshy Fouad) 2 Buy now
27 Aug 2010 officers Change of particulars for director (Dr Naser Michel Fouad) 2 Buy now
11 Feb 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
11 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Aug 2009 officers Appointment terminated director and secretary andrew kapfunde 2 Buy now
06 Aug 2009 officers Director and secretary appointed hala elnarshy fouad 2 Buy now
06 Aug 2009 officers Director appointed dr naser michael fouad 2 Buy now
06 Aug 2009 officers Appointment terminated director tichafa kanoyangwa 1 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from warrington business centre 67 bewsey street warrington WA2 7JQ 1 Buy now
15 Jul 2009 annual-return Return made up to 12/06/09; full list of members 5 Buy now
15 Jul 2009 annual-return Return made up to 12/06/08; full list of members 5 Buy now
15 Jul 2009 address Location of register of members 1 Buy now
15 Jul 2009 officers Director and secretary's change of particulars / andrew kapfunde / 01/07/2009 1 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
09 Apr 2008 accounts Annual Accounts 7 Buy now
07 Dec 2007 annual-return Return made up to 12/06/07; no change of members 7 Buy now
09 Aug 2007 accounts Annual Accounts 7 Buy now
07 Aug 2006 annual-return Return made up to 12/06/06; full list of members 7 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: 19 wilson patten street warrington cheshire WA1 1PG 1 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
16 Aug 2005 annual-return Return made up to 12/06/05; full list of members 8 Buy now
16 Aug 2005 accounts Annual Accounts 6 Buy now
10 May 2005 resolution Resolution 1 Buy now
10 May 2005 capital £ ic 42/2 06/04/05 £ sr 40@1=40 1 Buy now
26 Nov 2004 accounts Annual Accounts 6 Buy now