RUBIK CARE LIMITED

248 Church Street, Blackpool, FY1 3PX, England
StatusACTIVE
Company No.14510881
CategoryPrivate Limited Company
Incorporated28 Nov 2022
Age1 year, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

RUBIK CARE LIMITED is an active private limited company with number 14510881. It was incorporated 1 year, 7 months, 10 days ago, on 28 November 2022. The company address is 248 Church Street, Blackpool, FY1 3PX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 22 May 2024

Action Date: 22 May 2024

Category: Address

Type: AD01

Change date: 2024-05-22

Old address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England

New address: 248 Church Street Blackpool FY1 3PX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-29

Old address: Olympic Court Whitehills Business Park Blackpool FY4 5GU England

New address: 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-20

Psc name: Mr Jason John Handley

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Malcolm Larkin

Cessation date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Malcolm Larkin

Termination date: 2023-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-14

Old address: Olympic Court Olympic Court Whitehills Business Park Blackpool FY4 5GU England

New address: Olympic Court Whitehills Business Park Blackpool FY4 5GU

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Malcolm Larkin

Notification date: 2022-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason John Handley

Notification date: 2022-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Leslie Birchall

Cessation date: 2022-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Leslie Birchall

Termination date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Malcolm Larkin

Appointment date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason John Handley

Appointment date: 2022-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: 11 Ribchester Road Lytham St. Annes FY8 4HE England

New address: Olympic Court Olympic Court Whitehills Business Park Blackpool FY4 5GU

Documents

View document PDF

Incorporation company

Date: 28 Nov 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B'S TELEMARKETING LIMITED

EARLSDON PARK,COVENTRY,CV1 3BH

Number:02573299
Status:ACTIVE
Category:Private Limited Company

DINKA VENTURES LIMITED

14 BRUNEL WAY,DARTFORD,DA1 5FL

Number:10339581
Status:ACTIVE
Category:Private Limited Company

DURHAM WILDLIFE TRUST

RAINTON MEADOWS,HOUGHTON LE SPRING,DH4 6PU

Number:01019263
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HILLSIDE INTERNATIONAL LTD

FORT DUNLOP,BIRMINGHAM,B24 9FE

Number:11039999
Status:ACTIVE
Category:Private Limited Company

NOWTON INDUSTRIES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL024132
Status:ACTIVE
Category:Limited Partnership

PURPLE HUB LTD

43 BYWAY ROAD,LEICESTER,LE5 5TG

Number:08582712
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