LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Officers. Appointment date: 2023-07-27. Officer name: Mr Colin Bruce Mccready. 2023-07-27 View Report
Officers. Officer name: Keith James Anthony Browner. Termination date: 2023-05-31. 2023-06-05 View Report
Accounts. Change account reference date company current extended. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Officers. Officer name: Sarah Juliette Livingston. Termination date: 2022-02-08. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-07-27 View Report
Officers. Officer name: Mrs Sarah Juliette Livingston. Appointment date: 2021-06-14. 2021-06-14 View Report
Officers. Officer name: Sarah Juliette Livingston. Termination date: 2021-06-14. 2021-06-14 View Report
Officers. Appointment date: 2021-06-14. Officer name: Mr John Philip Rowland. 2021-06-14 View Report
Officers. Termination date: 2021-03-31. Officer name: Steven John Woolgar. 2021-03-31 View Report
Accounts. Accounts type dormant. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Officers. Appointment date: 2020-09-15. Officer name: Mrs Kathryn Mary Murphy. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Accounts. Accounts type dormant. 2019-09-04 View Report
Officers. Appointment date: 2019-05-01. Officer name: Mr Keith James Anthony Browner. 2019-05-01 View Report
Accounts. Change account reference date company previous shortened. 2019-04-12 View Report
Accounts. Accounts type dormant. 2019-02-20 View Report
Officers. Termination date: 2018-11-30. Officer name: Mark Robson. 2018-12-07 View Report
Accounts. Change account reference date company previous shortened. 2018-10-12 View Report
Accounts. Change account reference date company current shortened. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Officers. Officer name: Ms Lesley Joy Chamberlain. Appointment date: 2018-07-06. 2018-07-06 View Report
Officers. Appointment date: 2018-07-06. Officer name: Mr Mark Robson. 2018-07-06 View Report
Persons with significant control. Psc name: Careprogress Limited. Change date: 2018-07-06. 2018-07-06 View Report
Officers. Appointment date: 2018-07-06. Officer name: Dr Quazi Shams Mahfooz Haque. 2018-07-06 View Report
Officers. Officer name: Sarah Juliette Livingston. Appointment date: 2018-07-06. 2018-07-06 View Report
Officers. Appointment date: 2018-07-06. Officer name: Steven John Woolgar. 2018-07-06 View Report
Address. New address: C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change date: 2018-07-06. Old address: The Old Rectory Church Street Weybridge Surrey KT13 8DE England. 2018-07-06 View Report
Officers. Termination date: 2018-07-06. Officer name: Michael Steven Bielanski. 2018-07-06 View Report
Officers. Officer name: Clifford Andrew William Hamilton. Termination date: 2018-07-06. 2018-07-06 View Report
Officers. Officer name: Michael Steven Bielanski. Termination date: 2018-07-06. 2018-07-06 View Report
Officers. Officer name: Mr Michael Steven Bielanski. Change date: 2018-06-28. 2018-06-28 View Report
Persons with significant control. Cessation date: 2018-05-09. Psc name: Michael Steven Bielanski. 2018-05-09 View Report
Persons with significant control. Cessation date: 2018-05-09. Psc name: Clifford Andrew William Hamilton. 2018-05-09 View Report
Persons with significant control. Psc name: Careprogress Limited. Notification date: 2016-04-06. 2018-05-09 View Report
Accounts. Accounts type dormant. 2018-01-16 View Report
Officers. Change date: 2018-01-04. Officer name: Mr Michael Steven Bielanski. 2018-01-04 View Report
Address. Change date: 2018-01-04. New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE. Old address: C/O Piper Thompson Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ. 2018-01-04 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Accounts. Accounts type total exemption full. 2016-11-29 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Accounts. Accounts type total exemption full. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Accounts. Accounts type total exemption full. 2014-11-04 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report