Company NameMyfirstcare Limited
Company StatusDissolved
Company Number08848416
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian Roy Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr Niko Pii Laurinpoika Ketvel
Date of BirthJune 1968 (Born 55 years ago)
NationalityFinnish
StatusClosed
Appointed22 February 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr Edward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Clarendon Road
Watford
WD17 1JJ
Director NameMr David Hope
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT

Contact

Websitewww.firstcare.eu

Location

Registered Address28 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 December 2017Delivered on: 8 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 August 2020Satisfaction of charge 088484160001 in full (1 page)
23 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 July 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 September 2018Termination of appointment of David Hope as a director on 31 August 2018 (1 page)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 December 2017Registration of charge 088484160001, created on 6 December 2017 (79 pages)
8 December 2017Registration of charge 088484160001, created on 6 December 2017 (79 pages)
29 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 June 2017Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page)
6 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 March 2016Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages)
11 March 2016Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages)
11 March 2016Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages)
11 March 2016Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages)
11 March 2016Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages)
11 March 2016Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)