Springfield
Chelmsford
CM1 7SQ
Website | criticare247.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5577655 |
Telephone region | Unknown |
Registered Address | 31 Church Lane Church Lane Springfield Chelmsford CM1 7SQ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | The Lawns |
Built Up Area | Chelmsford |
1 at £1 | Bhanisha Gobin 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £5,001 |
Current Liabilities | £1,999 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
13 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 May 2019 | Accounts for a dormant company made up to 30 June 2018 (14 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
29 February 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
22 November 2015 | Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 22 November 2015 (1 page) |
22 November 2015 | Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 22 November 2015 (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB England to 16 Dene Drive Orpington Kent BR6 9EB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Unit/Office 36, 88-90 Hatton Garden London EC1N 8PG England to 16 Dene Drive Orpington Kent BR6 9EB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB England to 16 Dene Drive Orpington Kent BR6 9EB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Unit/Office 36, 88-90 Hatton Garden London EC1N 8PG England to 16 Dene Drive Orpington Kent BR6 9EB on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB England to 16 Dene Drive Orpington Kent BR6 9EB on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 16 Dene Drive Orpington Kent BR6 9EB England to 16 Dene Drive Orpington Kent BR6 9EB on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 October 2014 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London London EC1N 8PN to Unit/Office 36, 88-90 Hatton Garden London EC1N 8PG on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London London EC1N 8PN to Unit/Office 36, 88-90 Hatton Garden London EC1N 8PG on 19 October 2014 (1 page) |
23 July 2014 | Director's details changed for Miss Bhanisha Gobin on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Miss Bhanisha Gobin on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
24 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Incorporation (22 pages) |
21 June 2010 | Incorporation (22 pages) |