Fifth Floor
London
W1W 5PF
Director Name | Miss Fiona Ailse Cameron |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London (West End ) Office 167-169 Great Portland S Fifth Floor London W1W 5PF |
Registered Address | London (West End ) Office 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 December 2023 | Cessation of Fiona Ailse Cameron as a person with significant control on 1 November 2023 (1 page) |
19 December 2023 | Notification of Rory Cameron as a person with significant control on 1 November 2023 (2 pages) |
18 December 2023 | Termination of appointment of Fiona Ailse Cameron as a director on 15 December 2023 (1 page) |
18 December 2023 | Appointment of Rory Cameron as a director on 15 December 2023 (2 pages) |
4 October 2023 | Confirmation statement made on 20 September 2023 with updates (3 pages) |
27 March 2023 | Registered office address changed from The Gherkin 30 st Mary Axe London EC3A 8EP to London (West End ) Office 167-169 Great Portland Street Fifth Floor London W1W 5PF on 27 March 2023 (1 page) |
10 January 2023 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
10 January 2023 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 20 September 2021 with updates (6 pages) |
12 May 2021 | Change of share class name or designation (2 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from 63 st Mary Axe London EC3A 8AA to The Gherkin 30 st Mary Axe London EC3A 8EP on 29 November 2017 (2 pages) |
23 May 2017 | Registered office address changed from The Gherkin 28th Floor 30 st Marys Axe London EC3A 8EP to 63 st Mary Axe London EC3A 8AA on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from The Gherkin 28th Floor 30 st Marys Axe London EC3A 8EP to 63 st Mary Axe London EC3A 8AA on 23 May 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 November 2015 | Company name changed altra care LIMITED\certificate issued on 09/11/15
|
9 November 2015 | Company name changed altra care LIMITED\certificate issued on 09/11/15
|
11 August 2015 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to The Gherkin 28th Floor 30 st Marys Axe London EC3A 8EP on 11 August 2015 (3 pages) |
11 August 2015 | Registered office address changed from 30 st Mary Axe London EC3A 8EP to The Gherkin 28th Floor 30 st Marys Axe London EC3A 8EP on 11 August 2015 (3 pages) |
31 July 2015 | Registered office address changed from 2 Cromford Road London SW18 1NX United Kingdom to 30 st Mary Axe London EC3A 8EP on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from 2 Cromford Road London SW18 1NX United Kingdom to 30 st Mary Axe London EC3A 8EP on 31 July 2015 (2 pages) |
28 July 2015 | Change of name notice (2 pages) |
28 July 2015 | Change of name notice (2 pages) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|