-
LYMPHCARE UK CIC - Central Clinic, Hall Street, Dudley, West Midlands, United Kingdom
Company Information
- Company registration number
- 07517688
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central Clinic
- Hall Street
- Dudley
- West Midlands
- DY2 7BX
- England Central Clinic, Hall Street, Dudley, West Midlands, DY2 7BX, England UK
Management
- Managing Directors
- JONES, Kristina Lesley
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-04
- Age Of Company 2011-02-04 13 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mary Warrilow
- Mrs Kristina Lesley Jones
- Ms Mary Warrilow
- -
- Mrs Mary Warrilow
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- LYMPHCARE UK LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-02-19
- Last Date: 2021-02-05
-
LYMPHCARE UK CIC Company Description
- LYMPHCARE UK CIC is a ltd registered in United Kingdom with the Company reg no 07517688. Its current trading status is "live". It was registered 2011-02-04. It was previously called LYMPHCARE UK LIMITED. It has declared SIC or NACE codes as "86900". It has 1 director The latest accounts are filed up to 31/10/2011.It can be contacted at Central Clinic .
Get LYMPHCARE UK CIC Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lymphcare Uk Cic - Central Clinic, Hall Street, Dudley, West Midlands, United Kingdom
- 2011-02-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LYMPHCARE UK CIC as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-04-03) - AP01
-
termination-director-company-with-name-termination-date (2021-04-03) - TM01
-
second-filing-of-director-appointment-with-name (2021-02-22) - RP04AP01
-
termination-director-company-with-name-termination-date (2021-03-18) - TM01
-
confirmation-statement-with-updates (2021-03-19) - CS01
-
change-person-director-company-with-change-date (2021-02-21) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
-
confirmation-statement-with-updates (2020-03-26) - CS01
-
appoint-person-director-company-with-name-date (2020-11-16) - AP01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-06) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-03-05) - AA
-
confirmation-statement-with-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-30) - TM02
-
notification-of-a-person-with-significant-control (2018-11-12) - PSC01
-
termination-director-company-with-name-termination-date (2018-10-22) - TM01
-
capital-allotment-shares (2018-10-22) - SH01
-
cessation-of-a-person-with-significant-control (2018-10-22) - PSC07
-
confirmation-statement-with-updates (2018-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-07) - TM01
-
termination-director-company-with-name-termination-date (2017-07-18) - TM01
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-05) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
appoint-person-secretary-company-with-name-date (2016-01-08) - AP03
-
capital-allotment-shares (2016-01-08) - SH01
-
appoint-person-director-company-with-name-date (2016-11-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-21) - AP01
-
appoint-person-director-company-with-name-date (2015-09-17) - AP01
-
appoint-person-director-company-with-name-date (2015-06-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
change-person-director-company-with-change-date (2015-02-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
resolution (2015-12-22) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-08-22) - SH01
-
change-person-director-company-with-change-date (2013-03-07) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-03-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-06) - AA
-
change-account-reference-date-company-previous-extended (2013-07-10) - AA01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-03-20) - AA01
-
accounts-with-accounts-type-dormant (2012-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-15) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-04) - NEWINC
-
change-of-name-community-interest-company (2011-06-07) - CICCON
-
change-of-name-notice (2011-06-07) - CONNOT
-
certificate-change-of-name-company (2011-06-07) - CERTNM