KATHCARE LIMITED

06380718
203 URMSTON LANE URMSTON LANE STRETFORD MANCHESTER M32 9EF

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 3 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 3 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 5 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 officers Change of particulars for director (Dr Morenike Osuide) 2 Buy now
11 Apr 2021 accounts Annual Accounts 5 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 officers Change of particulars for secretary (Dr Fidelis Osuide) 1 Buy now
06 Sep 2019 officers Change of particulars for director (Dr Morenike Osuide) 2 Buy now
06 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 accounts Annual Accounts 4 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 4 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 2 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 8 Buy now
26 Nov 2015 accounts Amended Accounts 11 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 8 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 accounts Annual Accounts 3 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
29 Jun 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Annual Accounts 5 Buy now
10 Oct 2011 annual-return Annual Return 4 Buy now
25 Jun 2011 accounts Annual Accounts 5 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 officers Change of particulars for director (Dr Morenike Osuide) 2 Buy now
23 Jun 2010 accounts Annual Accounts 4 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Nov 2009 annual-return Annual Return 3 Buy now
14 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2009 accounts Annual Accounts 3 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
04 Nov 2007 officers Secretary resigned 1 Buy now
04 Nov 2007 officers Director resigned 1 Buy now
04 Nov 2007 officers New secretary appointed 2 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
04 Nov 2007 address Registered office changed on 04/11/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN 1 Buy now
04 Nov 2007 resolution Resolution 10 Buy now
25 Sep 2007 incorporation Incorporation Company 12 Buy now