This company is commonly known as Podicare Limited. The company was founded 16 years ago and was given the registration number 06327147. The firm's registered office is in KENT. You can find them at 45 Queen Street, Deal, Kent, . This company's SIC code is 86900 - Other human health activities.
Name | : | PODICARE LIMITED |
---|---|---|
Company Number | : | 06327147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Queen Street, Deal, Kent, CT14 6EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Appletree Farm, Stourmouth Road, Preston, Canterbury, England, CT3 1HP | Secretary | 27 July 2007 | Active |
The Barn, Appletree Farm, Stourmouth Road, Preston, Canterbury, England, CT3 1HP | Director | 27 July 2007 | Active |
Mr Andrew James Gilham | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 2/3, Pavilion Buildings, Brighton, BN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Change account reference date company current shortened. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Officers | Change person secretary company with change date. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person secretary company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Capital | Capital allotment shares. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.