EBENEZER MEDICARE LTD

11812623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11812623
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

EBENEZER MEDICARE LTD is an active private limited company with number 11812623. It was incorporated 5 years, 5 months, 1 day ago, on 07 February 2019. The company address is 11812623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 04 Jul 2024

Action Date: 04 Jul 2024

Category: Address

Type: RP05

Change date: 2024-07-04

Default address: PO Box 4385, 11812623 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Default companies house service address applied officer

Date: 04 Jul 2024

Category: Address

Type: RP09

Change date: 2024-07-04

Officer name: Mrs Barbara Kironde

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Company number: 11812623

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mrs Barbara Kironde

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mrs Barbara Kironde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER WHYATT TAX SOLUTIONS LIMITED

EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,CHADDERTON,OL9 9XA

Number:11000507
Status:ACTIVE
Category:Private Limited Company

CANDLEMASS CONSTRUCTION LIMITED

CHURCH HOUSE,NOTTINGHAM,NG1 5BS

Number:09113837
Status:LIQUIDATION
Category:Private Limited Company

CECE'S RAINBOW KIDS LIMITED

72 CHARLBURY CLOSE,MAIDSTONE,ME16 8TE

Number:10466218
Status:ACTIVE
Category:Private Limited Company

IRTON HALL RESTAURANT LTD

IRTON HALL,HOLMROOK,CA19 1TA

Number:08476918
Status:ACTIVE
Category:Private Limited Company

NIROX TROMMELS LTD

HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA

Number:NI617173
Status:LIQUIDATION
Category:Private Limited Company

SYSTEM ONLINE & TRAVEL LTD

136 HIGH STREET,LONDON,NW10 4SP

Number:07283806
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