LIVE WELL CARE LTD
Status | ACTIVE |
Company No. | 10547630 |
Category | Private Limited Company |
Incorporated | 04 Jan 2017 |
Age | 7 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LIVE WELL CARE LTD is an active private limited company with number 10547630. It was incorporated 7 years, 6 months, 27 days ago, on 04 January 2017. The company address is T06 Blyth Workspace Commissioners Quay T06 Blyth Workspace Commissioners Quay, Blyth, NE24 3AF, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 17 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-17
Documents
Change account reference date company previous shortened
Date: 11 Jan 2024
Action Date: 17 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-30
New date: 2023-05-17
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
Old address: 3 Ogle Avenue Morpeth NE61 2PN United Kingdom
New address: T06 Blyth Workspace Commissioners Quay Quay Road Blyth NE24 3AF
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Maxwell Kirk
Termination date: 2023-05-17
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Patricia Kirk
Termination date: 2023-05-17
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guy Maxwell Kirk
Cessation date: 2023-05-17
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carole Patricia Kirk
Cessation date: 2023-05-17
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tejinderpal Singh Dhesi
Appointment date: 2023-05-17
Documents
Notification of a person with significant control
Date: 18 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ksd Homecare Limited
Notification date: 2023-05-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2023
Action Date: 16 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105476300002
Charge creation date: 2023-05-16
Documents
Mortgage satisfy charge full
Date: 21 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105476300001
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mr Guy Maxwell Kirk
Documents
Notification of a person with significant control
Date: 06 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carole Patricia Kirk
Notification date: 2020-06-29
Documents
Legacy
Date: 03 Jul 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/01/2018
Documents
Notification of a person with significant control
Date: 25 Jun 2020
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guy Maxwell Kirk
Notification date: 2017-09-18
Documents
Withdrawal of a person with significant control statement
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-25
Documents
Capital alter shares subdivision
Date: 13 May 2020
Action Date: 18 Sep 2017
Category: Capital
Type: SH02
Date: 2017-09-18
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company current extended
Date: 08 Jan 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Patricia Kirk
Appointment date: 2017-09-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105476300001
Charge creation date: 2017-03-08
Documents
Some Companies
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 10806452 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHER HOUSE,CUMBRIA,LA14 1HR
Number: | 00799346 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LITTLE NUTKINS CLEVELEYS LIMITED
5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ
Number: | 10449490 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,ABERDEEN,AB10 1WF
Number: | SC487584 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11784903 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AVENUE VILLAS,EDINBURGH,EH4 2HU
Number: | SC567864 |
Status: | ACTIVE |
Category: | Private Limited Company |