Advanced company searchLink opens in new window

GET CARE LIMITED

Company number 09995248

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)
04 Dec 2023 TM02 Termination of appointment of Takudzwa Chasara-Chii Maravanyika as a secretary on 4 December 2023
04 Dec 2023 TM01 Termination of appointment of Takudzwa Chasara-Chii Maravanyika as a director on 4 December 2023
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
07 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
07 Jul 2023 AP03 Appointment of Mr Takudzwa Chasara-Chii Maravanyika as a secretary on 1 June 2023
30 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
25 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Sep 2020 AP03 Appointment of Miss Gertrude Munyongani as a secretary on 12 February 2016
22 Sep 2020 AP01 Appointment of Mr Takudzwa Chasara-Chii Maravanyika as a director on 21 September 2020
11 Sep 2020 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Bicester Innovation Centre Telford Road Commerce House Bicester OX26 4LD on 11 September 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
29 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Jul 2017 PSC01 Notification of Gertrude Munyongani as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
28 Jun 2017 AD01 Registered office address changed from Windmill House 10 Windill Street Chiswick London United Kingdom W4 1RN England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Miss Gertrude Munyongani on 1 June 2017
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100