Background WavePink WaveYellow Wave

DOCTOR CARE ANYWHERE GROUP PLC (08915336)

DOCTOR CARE ANYWHERE GROUP PLC (08915336) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DOCTOR CARE ANYWHERE GROUP PLC has been registered for 12 years. Current directors include ADDISON, Matthew Edward, O'RIORDAN, Laura, RAVECH, David Jeremy and 2 others.

Company Number
08915336
Status
active
Type
plc
Incorporated
27 February 2014
Age
12 years
Address
19-21 Great Portland Street, London, W1W 8QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADDISON, Matthew Edward, O'RIORDAN, Laura, RAVECH, David Jeremy, SHAH, Samit Ashok Virji, Professor, STIER, John Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCTOR CARE ANYWHERE GROUP PLC

DOCTOR CARE ANYWHERE GROUP PLC is an active company incorporated on 27 February 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DOCTOR CARE ANYWHERE GROUP PLC was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08915336

PLC Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

DOCTOR CARE ANYWHERE GROUP LIMITED
From: 19 June 2020To: 7 October 2020
DCA GROUP LIMITED
From: 12 May 2020To: 19 June 2020
SYNERGIX HEALTH LTD
From: 10 March 2015To: 12 May 2020
WTR HEALTH LTD
From: 28 July 2014To: 10 March 2015
ALTITUDE HEALTH LIMITED
From: 27 February 2014To: 28 July 2014
Contact
Address

19-21 Great Portland Street London, W1W 8QB,

Previous Addresses

13-15 Bouverie Street 2nd Floor London EC4Y 8DP England
From: 5 April 2019To: 3 November 2025
, Level 3 91-93 Farringdon Road, London, EC1M 3LN
From: 17 June 2016To: 5 April 2019
, C/O Robin Barclay, EC1M 3LN Level 3, 91- 93 Farringdon Road, London, EC1M 3LN, England
From: 10 June 2016To: 17 June 2016
, C/O Wisteria Ltd, the Grange Barn Pikes End, Pinner, Middlesex, HA5 2EX, England
From: 9 December 2015To: 10 June 2016
, C/O Alastair Hay, Cfo Synergix Health, Sovereign House Miles Gray Road, Basildon, Essex, SS14 3FR, England
From: 2 April 2015To: 9 December 2015
, 207 Fordham Road, Newmarket, Suffolk, CB8 7LG
From: 26 October 2014To: 2 April 2015
, C/O Rebecca Davison, 29 Farm Street, London, W1J 5RL, United Kingdom
From: 28 May 2014To: 26 October 2014
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 27 February 2014To: 28 May 2014
Timeline

86 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Name Change
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Capital Reduction
Sept 15
Funding Round
Sept 15
Share Buyback
Sept 15
Director Left
Feb 16
Funding Round
Jun 16
Share Buyback
Jul 16
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
May 17
Funding Round
Aug 17
Director Joined
Aug 17
Capital Reduction
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Jan 18
Loan Secured
Aug 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Funding Round
Aug 19
Loan Secured
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Funding Round
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Capital Update
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Share Issue
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Aug 22
Loan Secured
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
28
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED

Active
Bridgwater Road, BristolBS13 8AE
Corporate secretary
Appointed 31 Oct 2025

ADDISON, Matthew Edward

Active
Great Portland Street, LondonW1W 8QB
Born June 1978
Director
Appointed 29 Oct 2024

O'RIORDAN, Laura

Active
Bouverie Street, LondonEC4Y 8DP
Born November 1978
Director
Appointed 06 Jan 2025

RAVECH, David Jeremy

Active
Great Portland Street, LondonW1W 8QB
Born August 1966
Director
Appointed 10 Apr 2015

SHAH, Samit Ashok Virji, Professor

Active
Great Portland Street, LondonW1W 8QB
Born November 1979
Director
Appointed 28 Jan 2025

STIER, John Robert

Active
Great Portland Street, LondonW1W 8QB
Born March 1966
Director
Appointed 06 May 2022

BAXANDALL, Catherine Elizabeth

Resigned
Bouverie Street, LondonEC4Y 8DP
Secretary
Appointed 05 Feb 2024
Resigned 30 Jun 2025

CONG, Katherine

Resigned
Great Portland Street, LondonW1W 8QB
Secretary
Appointed 30 Jun 2025
Resigned 31 Oct 2025

CURRAN, Daniel

Resigned
Bouverie Street, LondonEC4Y 8DP
Secretary
Appointed 07 Oct 2020
Resigned 07 Nov 2022

FOSTER, Bianca

Resigned
Bouverie Street, LondonEC4Y 8DP
Secretary
Appointed 15 Sept 2022
Resigned 05 Feb 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 27 Feb 2014
Resigned 28 Feb 2014

ABDIN, Romana

Resigned
Bouverie Street, LondonEC4Y 8DP
Born October 1963
Director
Appointed 16 Sept 2020
Resigned 20 Dec 2024

ALLEN, Roger William

Resigned
Bouverie Street, LondonEC4Y 8DP
Born December 1945
Director
Appointed 10 Apr 2015
Resigned 05 Aug 2020

BAINES, Jonathan Fitzroy Talbot

Resigned
Bouverie Street, LondonEC4Y 8DP
Born November 1949
Director
Appointed 14 Nov 2018
Resigned 19 Apr 2022

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 27 Feb 2014
Resigned 28 Feb 2014

CALVER, Simon John

Resigned
Bouverie Street, LondonEC4Y 8DP
Born July 1964
Director
Appointed 02 Oct 2020
Resigned 28 Mar 2023

CALVER, Simon John

Resigned
Bouverie Street, LondonEC4Y 8DP
Born July 1964
Director
Appointed 23 Jan 2019
Resigned 29 Jun 2020

COTTERILL, Mark John

Resigned
Bouverie Street, LondonEC4Y 8DP
Born September 1965
Director
Appointed 10 Apr 2015
Resigned 07 Sept 2020

DAMMERY, Richard John Edward

Resigned
Bouverie Street, LondonEC4Y 8DP
Born May 1965
Director
Appointed 16 Sept 2020
Resigned 28 Mar 2023

GLADWYN, David Henry Barrington

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born April 1986
Director
Appointed 23 Aug 2017
Resigned 23 Jan 2019

GRIFFIN, Peter Andrew Travers

Resigned
Farm Street, LondonW1J 5RL
Born November 1956
Director
Appointed 28 Feb 2014
Resigned 01 Apr 2014

HARRIS, Robert James Barrington Hugo

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born December 1961
Director
Appointed 01 Dec 2016
Resigned 29 Jan 2018

KENT, Benjamin David Jemphrey

Resigned
Bouverie Street, LondonEC4Y 8DP
Born September 1965
Director
Appointed 07 Mar 2024
Resigned 06 Jan 2025

LING, Clarence Chun Kit

Resigned
Bouverie Street, LondonEC4Y 8DP
Born February 1982
Director
Appointed 10 Apr 2015
Resigned 27 Jul 2020

NEWMAN, Toby George

Resigned
Bouverie Street, LondonEC4Y 8DP
Born June 1972
Director
Appointed 04 Feb 2019
Resigned 06 Jun 2019

ROWE, Leanne

Resigned
Bouverie Street, LondonEC4Y 8DP
Born April 1957
Director
Appointed 16 Sept 2020
Resigned 23 Nov 2021

SIMCOX, Matthew Philip

Resigned
York Buildings, LondonWC2N 6JU
Born May 1983
Director
Appointed 29 Jun 2020
Resigned 07 Sept 2020

SMITH, Michael Andrew, Professor

Resigned
Pikes End, PinnerHA5 2EX
Born November 1951
Director
Appointed 10 Apr 2015
Resigned 08 Dec 2015

SPENCER, Aleksandra Barbara, Dr

Resigned
Bouverie Street, LondonEC4Y 8DP
Born July 1981
Director
Appointed 03 Jul 2023
Resigned 31 Dec 2024

THAKAR, Bayju, Dr

Resigned
Bouverie Street, LondonEC4Y 8DP
Born May 1980
Director
Appointed 28 Feb 2014
Resigned 21 Aug 2022

THOMAS, Jeffrey Paul

Resigned
Bouverie Street, LondonEC4Y 8DP
Born May 1957
Director
Appointed 10 Apr 2015
Resigned 07 Sept 2020

WALLACE, Vanessa Miscamble

Resigned
Bouverie Street, LondonEC4Y 8DP
Born September 1963
Director
Appointed 16 Sept 2020
Resigned 28 Mar 2023

WINTER, Christopher Simon

Resigned
Miles Gray Road, BasildonSS14 3FR
Born February 1958
Director
Appointed 28 Feb 2014
Resigned 16 Apr 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 27 Feb 2014
Resigned 28 Feb 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 27 Feb 2014
Resigned 28 Feb 2014
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Auditors Resignation Company
4 December 2023
AUDAUD
Auditors Resignation Company
21 November 2023
AUDAUD
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Miscellaneous
15 December 2020
MISCMISC
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 December 2020
MAMA
Resolution
8 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Accounts Balance Sheet
7 October 2020
BSBS
Auditors Statement
7 October 2020
AUDSAUDS
Auditors Report
7 October 2020
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
7 October 2020
CERT5CERT5
Re Registration Memorandum Articles
7 October 2020
MARMAR
Resolution
7 October 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
7 October 2020
RR01RR01
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Legacy
24 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2020
SH19Statement of Capital
Legacy
24 September 2020
CAP-SSCAP-SS
Resolution
24 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Resolution
22 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 September 2020
SH10Notice of Particulars of Variation
Memorandum Articles
22 September 2020
MAMA
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Resolution
13 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Resolution
19 June 2020
RESOLUTIONSResolutions
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Resolution
19 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Resolution
12 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 November 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Cancellation Shares
20 October 2017
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
16 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 October 2017
RP04SH01RP04SH01
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
5 July 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Resolution
20 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Capital Cancellation Shares
7 September 2015
SH06Cancellation of Shares
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 September 2015
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
21 July 2015
SH30SH30
Resolution
21 July 2015
RESOLUTIONSResolutions
Resolution
14 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Change Of Name By Resolution
28 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Incorporation Company
27 February 2014
NEWINCIncorporation