Advanced company searchLink opens in new window

CARECAPITAL (SOUTHAMPTON) LIMITED

Company number 06732272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 AD01 Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ to Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE on 10 August 2015
07 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
07 Nov 2014 CH01 Director's details changed for Dr. Michael Sinclair on 13 October 2014
07 Nov 2014 CH03 Secretary's details changed for Mrs Celia Linda Whitten on 13 October 2014
27 Oct 2014 CH03 Secretary's details changed for Mr Graham Stuart Pughe on 13 October 2014
14 Oct 2014 AD01 Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AP03 Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014
16 Jun 2014 AP03 Appointment of Mr Graham Stuart Pughe as a secretary
16 Jun 2014 TM02 Termination of appointment of Ina Ottmann as a secretary
28 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AD01 Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 8 March 2013
16 Jan 2013 TM01 Termination of appointment of Paul Stacey as a director
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AUD Auditor's resignation
25 Apr 2012 AUD Auditor's resignation
01 Feb 2012 AA Full accounts made up to 31 December 2010
25 Jan 2012 AD01 Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012
15 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 TM01 Termination of appointment of Clive Hyman as a director
02 Mar 2011 CERTNM Company name changed patientfirst (southampton) LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution