ORACLE CARE AND EDUCATION HOLDINGS LIMITED

07822510
SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE MILFORD BELPER DE56 0RN

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Change of particulars for director (Mrs Jill Frances Palmer) 2 Buy now
25 Apr 2024 accounts Annual Accounts 17 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
07 Aug 2023 accounts Annual Accounts 17 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 officers Termination of appointment of director (Kevin Thomas Justice) 1 Buy now
26 Oct 2022 officers Appointment of director (Mr Mark Jefferson Calderbank) 2 Buy now
26 Aug 2022 accounts Annual Accounts 18 Buy now
18 Jan 2022 capital Return of Allotment of shares 7 Buy now
12 Jan 2022 officers Termination of appointment of director (Charu Kashyap) 1 Buy now
16 Dec 2021 officers Appointment of director (Mrs Jill Frances Palmer) 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 18 Buy now
14 Apr 2021 accounts Annual Accounts 27 Buy now
11 Feb 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
11 Aug 2020 mortgage Registration of a charge 12 Buy now
29 Jul 2020 incorporation Memorandum Articles 35 Buy now
29 Jul 2020 resolution Resolution 1 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2020 officers Termination of appointment of director (Christopher John Spanoudakis) 1 Buy now
09 Jul 2020 officers Termination of appointment of director (Carmine Bianco) 1 Buy now
09 Jul 2020 officers Appointment of director (Mr Kevin Thomas Justice) 2 Buy now
09 Jul 2020 officers Termination of appointment of director (Ole Bettum) 1 Buy now
09 Jul 2020 officers Appointment of director (Ms Charu Kashyap) 2 Buy now
06 Dec 2019 accounts Annual Accounts 27 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 27 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 27 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 30 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Dec 2015 accounts Annual Accounts 24 Buy now
27 Oct 2015 annual-return Annual Return 6 Buy now
06 Jan 2015 officers Termination of appointment of director (Ravi Raj Maheswaran) 1 Buy now
19 Dec 2014 accounts Annual Accounts 29 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
29 Jul 2013 accounts Annual Accounts 29 Buy now
18 Feb 2013 resolution Resolution 2 Buy now
18 Feb 2013 resolution Resolution 2 Buy now
18 Feb 2013 capital Notice of cancellation of shares 11 Buy now
18 Feb 2013 capital Return of purchase of own shares 3 Buy now
19 Dec 2012 capital Return of Allotment of shares 11 Buy now
19 Dec 2012 resolution Resolution 37 Buy now
12 Dec 2012 capital Statement of capital (Section 108) 9 Buy now
07 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Dec 2012 insolvency Solvency statement dated 27/11/12 1 Buy now
07 Dec 2012 resolution Resolution 4 Buy now
07 Dec 2012 capital Return of Allotment of shares 9 Buy now
07 Dec 2012 resolution Resolution 5 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
26 Oct 2012 annual-return Annual Return 7 Buy now
23 May 2012 officers Appointment of director (Mr Christopher John Spanoudakis) 2 Buy now
16 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2012 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2012 officers Appointment of director (Carmine Bianco) 2 Buy now
14 Feb 2012 capital Return of Allotment of shares 9 Buy now
08 Feb 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Feb 2012 capital Notice of name or other designation of class of shares 2 Buy now
08 Feb 2012 capital Return of Allotment of shares 9 Buy now
08 Feb 2012 officers Appointment of director (Ravi Raj Maheswaran) 3 Buy now
08 Feb 2012 resolution Resolution 34 Buy now
04 Feb 2012 mortgage Particulars of a mortgage or charge 8 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 6 Buy now
10 Jan 2012 officers Termination of appointment of director (Gavin Cummings) 2 Buy now
10 Jan 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Jan 2012 officers Appointment of director (Ole Bettum) 3 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Castlegate Directors Limited) 2 Buy now
25 Oct 2011 incorporation Incorporation Company 28 Buy now