SYNCHRONICITY CARE LTD.

Darlington Memorial Hospital Darlington Memorial Hospital, Darlington, DL3 6HX, County Durham, England
StatusACTIVE
Company No.09679630
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SYNCHRONICITY CARE LTD. is an active private limited company with number 09679630. It was incorporated 8 years, 11 months, 26 days ago, on 09 July 2015. The company address is Darlington Memorial Hospital Darlington Memorial Hospital, Darlington, DL3 6HX, County Durham, England.



Company Fillings

Accounts with accounts type full

Date: 15 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Wheeler

Termination date: 2021-10-31

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 19 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thomas Gerry

Appointment date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lesley Forster-Jones

Termination date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Morrissey

Appointment date: 2020-06-30

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Judson

Termination date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Crosland

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gordon Robson

Termination date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Judson

Appointment date: 2019-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: County Durham and Darlington Nhs Foundation Trust

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2018

Action Date: 01 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-01

Old address: Hempsons West One Forth Banks Newcastle upon Tyne NE1 3PA England

New address: Darlington Memorial Hospital Hollyhurst Road Darlington County Durham DL3 6HX

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Wheeler

Appointment date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathrine Coupland

Termination date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 17,803,063.00 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-03

Old address: Centre for Health Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU England

New address: Hempsons West One Forth Banks Newcastle upon Tyne NE1 3PA

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Paul Lesley Foster-Jones

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lesley Foster-Jones

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathrine Coupland

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Hunt

Termination date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 11,930,421.00 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Mccree

Appointment date: 2016-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Briggs

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: Centre for Health Traynor Way Peterlee County Durham SR7 2RR England

New address: Centre for Health Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELSIZE CAPITAL LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:07464449
Status:ACTIVE
Category:Private Limited Company

EXPOSTAND EXHIBITIONS LIMITED

8 REGENCY DRIVE,,CV3 6QA

Number:04201082
Status:ACTIVE
Category:Private Limited Company

JAGDEV SINGH LTD

99 HAMMOND ROAD,SOUTHALL,UB2 4EH

Number:11602526
Status:ACTIVE
Category:Private Limited Company

NEW ROAD LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11183167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY SCOOP LIMITED

89 KING STREET,MAIDSTONE,ME14 1BG

Number:10496403
Status:ACTIVE
Category:Private Limited Company

ST MATTHEWS (ABI) LIMITED

ST MATTHEWS MORETON CENTRE,ST LEONARDS ON SEA,TN38 0LX

Number:10268615
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