SEMPER CARE LTD - BRADFORD


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-30 View Report
Address. New address: Office 202 Belmount Mill 7 Burnett Street Bradford BD1 5BJ. Change date: 2023-07-06. Old address: Office 23 Tradeforce Building Cornwall Place Bradford BD8 7JT England. 2023-07-06 View Report
Confirmation statement. Statement with updates. 2023-04-10 View Report
Persons with significant control. Psc name: Mr Shazad Mohammed. Change date: 2022-04-01. 2022-12-30 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Persons with significant control. Psc name: Amina Hajee. Notification date: 2022-04-01. 2022-12-28 View Report
Officers. Termination date: 2020-01-01. Officer name: Muhammad Zahid. 2022-07-14 View Report
Officers. Appointment date: 2020-02-20. Officer name: Mrs Amina Hajee. 2022-07-14 View Report
Officers. Officer name: Mr Shazad Mohammed. Appointment date: 2019-01-31. 2022-07-14 View Report
Persons with significant control. Psc name: Shazad Mohammed. Notification date: 2019-01-31. 2022-07-14 View Report
Address. New address: Office 23 Tradeforce Building Cornwall Place Bradford BD8 7JT. Change date: 2022-07-14. Old address: 149 Yews Hill Road Huddersfield HD1 3SP England. 2022-07-14 View Report
Persons with significant control. Psc name: Muhammad Zahid. Cessation date: 2020-01-01. 2022-07-14 View Report
Gazette. Gazette filings brought up to date. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2022-06-20 View Report
Persons with significant control. Psc name: Muhammad Zahid. Notification date: 2020-01-01. 2022-06-20 View Report
Officers. Officer name: Mr Muhammad Zahid. Appointment date: 2020-01-01. 2022-06-20 View Report
Officers. Officer name: Amina Hajee. Termination date: 2020-05-02. 2022-06-20 View Report
Persons with significant control. Psc name: Shazad Mohammed. Cessation date: 2020-01-01. 2022-06-20 View Report
Officers. Officer name: Shazad Mohammed. Termination date: 2020-01-01. 2022-06-20 View Report
Address. New address: 149 Yews Hill Road Huddersfield HD1 3SP. Change date: 2022-06-20. Old address: Flat 12a Broadgate House 2 Broad Street Bradford BD1 4QQ England. 2022-06-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-11 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Address. Change date: 2022-05-20. Old address: Office 23, Tradeforce Building Cornwall Place Bradford BD8 7JT England. New address: Flat 12a Broadgate House 2 Broad Street Bradford BD1 4QQ. 2022-05-20 View Report
Gazette. Gazette filings brought up to date. 2022-02-09 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-26 View Report
Gazette. Gazette notice compulsory. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Address. Old address: 59 Lilycroft Road Bradford BD9 5AH United Kingdom. New address: Office 23, Tradeforce Building Cornwall Place Bradford BD8 7JT. Change date: 2020-08-24. 2020-08-24 View Report
Capital. Capital allotment shares. 2020-05-02 View Report
Accounts. Accounts type micro entity. 2020-05-02 View Report
Officers. Officer name: Mr Shazad Mohammed. Change date: 2020-05-01. 2020-05-02 View Report
Officers. Officer name: Ms Amina Hajee. Appointment date: 2020-05-01. 2020-05-02 View Report
Persons with significant control. Psc name: Mr Shazad Mohammed. Change date: 2020-03-01. 2020-05-02 View Report
Confirmation statement. Statement with updates. 2020-03-05 View Report
Officers. Termination date: 2020-02-29. Officer name: Raheel Rafi. 2020-03-04 View Report
Persons with significant control. Psc name: Raheel Rafi. Cessation date: 2020-02-29. 2020-03-04 View Report
Confirmation statement. Statement with updates. 2019-05-21 View Report
Incorporation. Capital: GBP 2 2019-01-31 View Report