AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 13th, January 2024
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 13th, January 2024
| accounts
|
Free Download
(44 pages)
|
CH01 |
On 2023-06-09 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-09
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-03-31
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
filed on: 3rd, February 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-01-31
filed on: 3rd, February 2023
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2022-03-30 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-30 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2021-07-31 (was 2022-01-31).
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 10th, March 2022
| resolution
|
Free Download
(2 pages)
|
CH01 |
On 2022-02-07 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-07
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2022-02-04) of a secretary
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ. Change occurred on 2022-02-07. Company's previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-04
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-17 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-07-31
filed on: 9th, April 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020-11-04 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-11-01
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-07-31
filed on: 23rd, April 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to 2018-07-31
filed on: 9th, April 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2017-07-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-28
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-08
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-05 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-07-31
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-01-01 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT. Change occurred on 2016-06-07. Company's previous address: Harmac House 131 Lincoln Road North Acocks Green Birmingham West Midlands B27 6RT.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-03: 55.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-13
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-03: 55.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-02-05
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT England on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-13
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 55.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-03-31 to 2014-07-31
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-07
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-07
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 19th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2010-11-07 secretary's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-07
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Harringtons 3Rd Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT on 2010-09-24
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-24 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-24 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-07
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-24 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pharus care LIMITEDcertificate issued on 26/08/09
filed on: 24th, August 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 12th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-02-10 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2007-11-26 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-11-26 - Annual return with full member list
filed on: 26th, November 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On 2007-10-17 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-17 Director resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 20th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/03/07
filed on: 20th, January 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed MD2 care LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed MD2 care LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 52 shares on 2006-11-01. Value of each share 1 £.
filed on: 28th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 52 shares on 2006-11-01. Value of each share 1 £.
filed on: 28th, November 2006
| capital
|
Free Download
(2 pages)
|
363a |
Period up to 2006-11-21 - Annual return with full member list
filed on: 21st, November 2006
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to 2006-11-21 - Annual return with full member list
filed on: 21st, November 2006
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/06 from: 91-93 sutton road erdington birmingham B23 5XA
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/06 from: 91-93 sutton road erdington birmingham B23 5XA
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-01-19 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2005
| incorporation
|
Free Download
(16 pages)
|