-
NOBILIS CARE WEST LIMITED - Office 4 219 Kensington High Street, London, W8 6BD, England, United Kingdom
Company Information
- Company registration number
- 05100079
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 4 219 Kensington High Street
- London
- W8 6BD
- England Office 4 219 Kensington High Street, London, W8 6BD, England UK
Management
- Managing Directors
- WATT, David Elliott
- BARKER, Nicholas Peter
- JENNINGS, Marcus
- TIRYAKIOGLU, Can
- Company secretaries
- LANDUCCI-HARMEY, James Conor
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-04-08
- Age Of Company 2004-04-08 20 years
- SIC/NACE
- 88100
Ownership
- Beneficial Owners
- -
- -
- Nobilis Care Limited
- Cera Care Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DOCARE LIMITED
- Filing of Accounts
- Due Date: 2023-10-30
- Last Date: 2022-01-30
- Last Return Made Up To:
- 2013-04-08
- Annual Return
- Due Date: 2023-04-22
- Last Date: 2022-04-08
-
NOBILIS CARE WEST LIMITED Company Description
- NOBILIS CARE WEST LIMITED is a ltd registered in United Kingdom with the Company reg no 05100079. Its current trading status is "live". It was registered 2004-04-08. It was previously called DOCARE LIMITED. It has declared SIC or NACE codes as "88100". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2013-04-08.It can be contacted at Office 4 219 Kensington High Street .
Get NOBILIS CARE WEST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nobilis Care West Limited - Office 4 219 Kensington High Street, London, W8 6BD, England, United Kingdom
- 2004-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOBILIS CARE WEST LIMITED 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 2023
-
appoint-person-secretary-company-with-name-date (2023-02-03) - AP03
-
cessation-of-a-person-with-significant-control (2023-02-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-01-26) - AA
-
memorandum-articles (2023-01-10) - MA
-
resolution (2023-01-10) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2023-02-03) - PSC02
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-21) - MR01
-
appoint-person-director-company-with-name-date (2022-11-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-15) - AD01
-
change-account-reference-date-company-previous-shortened (2022-10-31) - AA01
-
mortgage-satisfy-charge-full (2022-10-13) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-20) - AD01
-
mortgage-satisfy-charge-full (2022-04-20) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-12) - MR01
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
cessation-of-a-person-with-significant-control (2022-03-22) - PSC07
-
notification-of-a-person-with-significant-control (2022-03-22) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
mortgage-satisfy-charge-full (2022-05-16) - MR04
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-08) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-21) - AD01
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
-
change-to-a-person-with-significant-control (2021-04-21) - PSC05
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-19) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-08) - MR01
-
confirmation-statement-with-updates (2019-04-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-09-10) - PSC07
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
mortgage-satisfy-charge-full (2018-08-06) - MR04
-
appoint-person-director-company-with-name-date (2018-09-10) - AP01
-
termination-secretary-company-with-name-termination-date (2018-09-10) - TM02
-
termination-director-company-with-name-termination-date (2018-09-10) - TM01
-
notification-of-a-person-with-significant-control (2018-09-19) - PSC02
-
accounts-with-accounts-type-micro-entity (2018-10-25) - AA
-
change-account-reference-date-company-current-shortened (2018-10-26) - AA01
-
resolution (2018-12-21) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
-
confirmation-statement-with-updates (2017-04-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-19) - AD01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-09) - AR01
-
change-person-secretary-company-with-change-date (2010-04-09) - CH03
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
-
legacy (2009-04-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-16) - AA
-
legacy (2008-05-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-11) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-07-15) - AA
-
legacy (2007-05-29) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-31) - AA
-
legacy (2006-05-15) - 363a
keyboard_arrow_right 2005
-
legacy (2005-04-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-25) - AA
keyboard_arrow_right 2004
-
incorporation-company (2004-04-08) - NEWINC
-
legacy (2004-09-24) - 225