Accounts. Accounts type small. |
2023-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-04 |
View Report |
Accounts. Accounts type small. |
2023-03-03 |
View Report |
Officers. Change date: 2023-01-06. Officer name: Mr Alpesh Patel. |
2023-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-09 |
View Report |
Officers. Change date: 2021-01-16. Officer name: Mr Alpesh Patel. |
2021-02-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-02-21 |
View Report |
Change of name. Description: Company name changed hicare LIMITED\certificate issued on 12/10/20. |
2020-10-12 |
View Report |
Persons with significant control. Notification date: 2020-09-24. Psc name: Kirklands Care Limited. |
2020-10-07 |
View Report |
Persons with significant control. Cessation date: 2020-09-24. Psc name: Satnam Singh Nanuwa. |
2020-10-07 |
View Report |
Persons with significant control. Cessation date: 2020-09-24. Psc name: Sukhjit Kaur Nanuwa. |
2020-10-07 |
View Report |
Address. Change date: 2020-10-07. New address: 238 Station Road Addlestone Surrey KT15 2PS. Old address: 13B High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom. |
2020-10-07 |
View Report |
Officers. Officer name: Satnam Singh Nanuwa. Termination date: 2020-09-24. |
2020-10-07 |
View Report |
Officers. Officer name: Sukhjit Kaur Nanuwa. Termination date: 2020-09-24. |
2020-10-07 |
View Report |
Officers. Officer name: Satnam Singh Nanuwa. Termination date: 2020-09-24. |
2020-10-07 |
View Report |
Officers. Officer name: Mr Kiritkumar Shivabhai Patel. Appointment date: 2020-09-24. |
2020-10-07 |
View Report |
Officers. Officer name: Mr Alpesh Patel. Appointment date: 2020-09-24. |
2020-10-07 |
View Report |
Officers. Officer name: Mr Jateen Patel. Appointment date: 2020-09-24. |
2020-10-07 |
View Report |
Mortgage. Charge creation date: 2020-09-24. Charge number: 030642780003. |
2020-10-06 |
View Report |
Mortgage. Charge number: 2. |
2020-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-25 |
View Report |
Persons with significant control. Psc name: Sukhjit Kaur Nanuwa. Change date: 2018-08-24. |
2018-11-14 |
View Report |
Persons with significant control. Psc name: Satnam Singh Nanuwa. Change date: 2018-08-24. |
2018-11-14 |
View Report |
Address. Change date: 2018-11-14. New address: 13B High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ. Old address: Pannell House 159 Charles Street Leicester LE1 1LD. |
2018-11-14 |
View Report |
Officers. Officer name: Harjit Singh Nanuwa. |
2018-08-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-27 |
View Report |
Persons with significant control. Cessation date: 2018-06-01. Psc name: Harjit Singh Nanuwa. |
2018-06-27 |
View Report |
Officers. Officer name: Harjit Singh Nanuwa. Termination date: 2018-01-01. |
2018-06-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-01-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-21 |
View Report |
Address. Change date: 2012-02-06. Old address: Allen House Newarke Street Leicester Leicestershire LE1 5SG. |
2012-02-06 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-19 |
View Report |