DAMORCARE LTD

Elizabeth House Elizabeth House, Chelmsford, CM2 0DG, England
StatusACTIVE
Company No.08419484
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DAMORCARE LTD is an active private limited company with number 08419484. It was incorporated 11 years, 4 months, 4 days ago, on 26 February 2013. The company address is Elizabeth House Elizabeth House, Chelmsford, CM2 0DG, England.



Company Fillings

Change to a person with significant control

Date: 28 Jun 2024

Action Date: 23 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-06-23

Psc name: Jobsnetwork Consulting (Gb) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-24

Old address: Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD United Kingdom

New address: Elizabeth House 28 Baddow Road Chelmsford CM2 0DG

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morenike Shodeinde

Termination date: 2024-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morenike Shodeinde

Termination date: 2024-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Morenike Shodeinde

Cessation date: 2024-05-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Jobsnetwork Consulting (Gb) Ltd

Appointment date: 2024-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ifedapo Olukunle Adewoye-Oladipo

Appointment date: 2024-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jobsnetwork Consulting (Gb) Ltd

Notification date: 2024-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Dotun Olu Shodeinde

Cessation date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Morenike Shodeinde

Appointment date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Dotun Olu Shodeinde

Termination date: 2024-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Morenike Shodeinde

Notification date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morenike Shodeinde

Termination date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Morenike Shodeinde

Cessation date: 2023-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Dotun Olu Shodeinde

Notification date: 2023-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Dotun Olu Shodeinde

Appointment date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

Old address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England

New address: Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-10

Psc name: Miss Morenike Shodeinde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB

New address: 457 Southchurch Road Southend-on-Sea Essex SS1 2PH

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Miss Morenike Shodeinde

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Miss Morenike Shodeinde

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Miss Morenike Shodeinde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Miss Morenike Shodeinde

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Miss Morenike Shodeinde

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Morenike Shodeinde

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Miss Morenike Shodeinde

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: 145 New London Rd Chelmsford Essex CM2 0QT

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-09

Old address: 18 Jeffery Road Greatbaddow Chelmsford CM2 0DZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS SOFTWARE LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08520288
Status:ACTIVE
Category:Private Limited Company
Number:AC001769
Status:ACTIVE
Category:Other company type

DROID RECRUITMENT LTD

48 WARWICK STREET,LONDON,W1B 5AW

Number:11325075
Status:ACTIVE
Category:Private Limited Company

FACIAL MEDICAL AESTHETICS AND COSMETIC SURGERY REFFERALS LTD.

11105603: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11105603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HORIZON GLOBE - TEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11403299
Status:ACTIVE
Category:Private Limited Company

MORE POWER ELECTRICAL INSTALLATION LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:10627882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source