DIABETES COMPLETE CARE LIMITED

1 Ash Coppice 1 Ash Coppice, Preston, PR2 1RY, England
StatusACTIVE
Company No.09075842
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

DIABETES COMPLETE CARE LIMITED is an active private limited company with number 09075842. It was incorporated 10 years, 1 month, 5 days ago, on 06 June 2014. The company address is 1 Ash Coppice 1 Ash Coppice, Preston, PR2 1RY, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2022

Category: Address

Type: AD02

Old address: 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU England

New address: 1 Ash Coppice Lea Preston PR2 1RY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-28

Officer name: Ms Maureen Elizabeth Chadwick

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-28

Psc name: Mrs Maureen Elizabeth Chadwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-28

Old address: 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU England

New address: 1 Ash Coppice Lea Preston PR2 1RY

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jun 2018

Category: Address

Type: AD02

Old address: 30 Singleton Close Fulwood Preston PR2 9PQ England

New address: 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-04

Old address: 30 Singleton Close Fulwood Preston PR2 9PQ England

New address: 9 Bridge Road Ashton-on-Ribble Preston PR2 2JU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jade Goodwin

Termination date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2017

Category: Address

Type: AD02

Old address: 7 Conder Road Ashton Preston Lancashire PR2 1PE

New address: 30 Singleton Close Fulwood Preston PR2 9PQ

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen Elizabeth Chadwick

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 7 Conder Road Ashton-on-Ribble Preston PR2 1PE England

New address: 30 Singleton Close Fulwood Preston PR2 9PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2016

Action Date: 14 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-14

Officer name: Mrs Jade Goodwin

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 14 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-14

Officer name: Ms Maureen Elizabeth Chadwick

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: Preston Technology Centre Marsh Lane Preston PR1 8UQ

New address: 7 Conder Road Ashton-on-Ribble Preston PR2 1PE

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2016

Category: Address

Type: AD02

New address: 7 Conder Road Ashton Preston Lancashire PR2 1PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOKK LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:09812596
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA143 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09451568
Status:LIQUIDATION
Category:Private Limited Company

D GAWTHROPE ACR LIMITED

WAREHOUSE 6,KNOTTINGLEY,WF11 0LA

Number:06821689
Status:ACTIVE
Category:Private Limited Company

GABRIELS CARE LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07817966
Status:LIQUIDATION
Category:Private Limited Company

I.O.C. LIMITED

UNIT 12 HIGHWAY BUSINESS PARK,LONDON,E1W 3HR

Number:04690924
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL JEWELLERY NET

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005681
Status:ACTIVE
Category:Limited Partnership

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