MONARCH CARE SERVICES UK LTD - BIRMINGHAM


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type unaudited abridged. 2022-12-31 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type unaudited abridged. 2021-12-27 View Report
Confirmation statement. Statement with no updates. 2021-12-27 View Report
Accounts. Accounts type unaudited abridged. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2021-02-08 View Report
Mortgage. Charge creation date: 2020-05-15. Charge number: 078709080001. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2019-12-28 View Report
Accounts. Accounts type unaudited abridged. 2019-12-28 View Report
Officers. Officer name: Amjad Mahmood. Termination date: 2019-06-25. 2019-06-26 View Report
Accounts. Accounts type unaudited abridged. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-12-28 View Report
Address. Change date: 2018-03-28. New address: 44-45 Calthorpe Road Edgbaston Birmingham B15 1th. Old address: C/O a to Z Accountants Hagley House Hagley Road Birmingham B16 8LA. 2018-03-28 View Report
Accounts. Accounts type unaudited abridged. 2017-12-28 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2015-12-30 View Report
Officers. Officer name: Mr Amjid Mahmood. Appointment date: 2015-07-15. 2015-12-30 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Change of name. Description: Company name changed gateway health & social care (dudley) LIMITED\certificate issued on 02/07/15. 2015-07-02 View Report
Officers. Officer name: Joyce Okanta-Ofori. Termination date: 2015-06-26. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-10-21 View Report
Officers. Officer name: Bhavna Kaushesh. 2013-10-21 View Report
Address. Change date: 2013-10-21. Old address: Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-01-27 View Report
Accounts. Change account reference date company current extended. 2012-10-15 View Report
Officers. Officer name: Mrs Joyce Okanta-Ofori. 2012-05-15 View Report
Address. Change date: 2012-03-26. Old address: 7 Wills Avenue West Bromwich West Midlands B71 2QS England. 2012-03-26 View Report
Incorporation. Incorporation company. 2011-12-05 View Report