This company is commonly known as Equitable Lifecare Limited. The company was founded 11 years ago and was given the registration number 08333322. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EQUITABLE LIFECARE LIMITED |
---|---|---|
Company Number | : | 08333322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2012 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Wood Street, London, England, EC2V 7RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550, Valley Rd, Basford, Nottingham, United Kingdom, NG5 1JJ | Secretary | 20 December 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 17 December 2012 | Active |
88, Wood Street, London, England, EC2V 7RS | Director | 28 October 2018 | Active |
88, Wood Street, London, England, EC2V 7RS | Director | 20 December 2012 | Active |
Mr Simeon Keith Mellard | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Wood Street, London, England, EC2V 7RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-10 | Gazette | Gazette notice compulsory. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Officers | Termination secretary company with name termination date. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.