AGINCARE UK LIMITED

06099679
AGINCARE HOUSE ADMIRALTY BUILDINGS CASTLETOWN PORTLAND DT5 1BB

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 31 Buy now
02 May 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/23 43 Buy now
02 May 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/07/23 1 Buy now
02 May 2024 other Audit exemption statement of guarantee by parent company for period ending 31/07/23 3 Buy now
15 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 32 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 officers Termination of appointment of director (James Alexander Pearson) 1 Buy now
08 Dec 2022 officers Termination of appointment of director (Sarah Louise Leskinen-Keel) 1 Buy now
29 Apr 2022 accounts Annual Accounts 32 Buy now
05 Apr 2022 officers Appointment of director (Mr James Alexander Pearson) 2 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 resolution Resolution 3 Buy now
16 Aug 2021 incorporation Memorandum Articles 11 Buy now
05 Jul 2021 officers Change of particulars for director (Ms Raina Marina Taylor Summerson) 2 Buy now
05 Jul 2021 officers Change of particulars for director (Ms Sarah Louise Leskinen-Keel) 2 Buy now
10 May 2021 accounts Annual Accounts 30 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 officers Termination of appointment of director (Owen David Griffiths) 1 Buy now
21 Jul 2020 accounts Annual Accounts 32 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 31 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2018 accounts Annual Accounts 34 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 officers Appointment of director (Mr Luke Daniel Holmes) 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Derek Edwin Luckhurst) 1 Buy now
10 Mar 2017 accounts Annual Accounts 34 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
01 Mar 2016 auditors Auditors Resignation Company 1 Buy now
03 Feb 2016 accounts Annual Accounts 23 Buy now
02 Feb 2016 auditors Auditors Resignation Company 1 Buy now
14 Apr 2015 officers Appointment of director (Mr Owen David Griffiths) 2 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
23 Feb 2015 accounts Annual Accounts 25 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 accounts Annual Accounts 23 Buy now
30 Apr 2013 accounts Annual Accounts 22 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Termination of appointment of director (Simon Overgage) 2 Buy now
17 Sep 2012 officers Termination of appointment of secretary (Andrew Graham) 2 Buy now
10 Sep 2012 officers Appointment of director (Sarah Leskinen-Keel) 3 Buy now
10 Sep 2012 officers Termination of appointment of director (Andrew Graham) 2 Buy now
02 Aug 2012 accounts Annual Accounts 23 Buy now
01 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2012 officers Change of particulars for director (Mr Simon Overgage) 2 Buy now
22 Mar 2012 annual-return Annual Return 6 Buy now
06 Mar 2012 officers Appointment of director (Mr Simon Overgage) 3 Buy now
17 Jun 2011 officers Termination of appointment of director (Justine Pickford) 2 Buy now
13 May 2011 officers Appointment of secretary (Andrew David Graham) 3 Buy now
13 May 2011 officers Termination of appointment of secretary (Stuart Clarke) 2 Buy now
13 May 2011 officers Termination of appointment of director (Stuart Clarke) 2 Buy now
13 May 2011 officers Appointment of director (Andrew David Graham) 3 Buy now
21 Apr 2011 accounts Annual Accounts 18 Buy now
24 Feb 2011 annual-return Annual Return 7 Buy now
27 Jan 2011 auditors Auditors Resignation Company 1 Buy now
20 Jan 2011 auditors Auditors Resignation Company 1 Buy now
18 Mar 2010 accounts Annual Accounts 17 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
01 Mar 2010 officers Change of particulars for director (Raina Marina Taylor Summerson) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Stuart Clarke) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mrs Justine Pickford) 2 Buy now
17 Mar 2009 officers Director appointed mrs justine pickford 2 Buy now
10 Mar 2009 incorporation Memorandum Articles 12 Buy now
10 Mar 2009 capital Ad 03/03/09\gbp si 4349999@1=4349999\gbp ic 1/4350000\ 3 Buy now
10 Mar 2009 capital Nc inc already adjusted 03/03/09 1 Buy now
10 Mar 2009 resolution Resolution 1 Buy now
02 Mar 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
08 Dec 2008 accounts Annual Accounts 18 Buy now
03 Jun 2008 accounts Accounting reference date extended from 29/02/2008 to 31/07/2008 1 Buy now
14 May 2008 annual-return Return made up to 13/02/08; full list of members 5 Buy now
10 Apr 2008 officers Appointment terminated director mark lyon 1 Buy now
25 Mar 2008 officers Director's change of particulars / mark lyon / 13/02/2008 1 Buy now
25 Mar 2008 officers Appointment terminated director allison waller 1 Buy now
15 Mar 2008 officers Secretary appointed stuart clarke 1 Buy now
10 Mar 2008 officers Appointment terminated secretary merlin nominees LIMITED 1 Buy now
28 Dec 2007 officers New director appointed 1 Buy now
10 Jul 2007 officers New director appointed 1 Buy now
26 Jun 2007 officers New secretary appointed 1 Buy now
26 Jun 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 officers New secretary appointed 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 officers New secretary appointed 1 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: 48 high west street dorchester dorset DT1 1UT 1 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 officers New director appointed 1 Buy now
13 Feb 2007 incorporation Incorporation Company 18 Buy now