KILBURN CARE LIMITED

167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.12480481
CategoryPrivate Limited Company
Incorporated25 Feb 2020
Age4 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

KILBURN CARE LIMITED is an active private limited company with number 12480481. It was incorporated 4 years, 4 months, 8 days ago, on 25 February 2020. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Feb 2023

Category: Address

Type: AD03

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2023

Category: Address

Type: AD02

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-02

Old address: The Priory Stomp Road Burnham Slough SL1 7LW England

New address: 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Adcock

Appointment date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Steven Godden

Appointment date: 2023-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Belsize Healthcare Ea Limited

Cessation date: 2023-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ghc Bidco Ii Limited

Notification date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth James Gribben Hillen

Appointment date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amrit Kaur Mann

Termination date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Catherine Gilvear

Appointment date: 2023-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124804810002

Charge creation date: 2023-01-26

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sachin Unadkat

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-08-31

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr sachin unadkat

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 21 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 124804810001

Charge creation date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amrit Kaur Mann

Appointment date: 2020-08-11

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sachin Unadkat

Cessation date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Belsize Healthcare Ea Limited

Notification date: 2020-03-10

Documents

View document PDF

Incorporation company

Date: 25 Feb 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B L MOULDS & SON LIMITED

WHITES WOOD FARM,GAINSBOROUGH,DN21 3HJ

Number:07968462
Status:ACTIVE
Category:Private Limited Company

DOOR SYSTEM AS LTD

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:09306517
Status:ACTIVE
Category:Private Limited Company

KIRKBY STEPHEN GRAMMAR SCHOOL

KIRKBY STEPHEN GRAMMAR SCHOOL,KIRKBY STEPHEN,CA17 4HA

Number:07715613
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OAKVILLE CAISTER LIMITED

EXCELSIOR HOUSE,LOWESTOFT,NR32 2HD

Number:11191728
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD NETWORK SERVICES LTD

13 SPRINGFIELD CRESCENT,ARMADALE,EH48 3GF

Number:SC592972
Status:ACTIVE
Category:Private Limited Company

THE LIBER COMMUNITY GROUP COMMUNITY INTEREST COMPANY

GRANT THOROLD LIBRARY,GRIMSBY,DN32 8BX

Number:09713400
Status:ACTIVE
Category:Community Interest 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