-
3SIXTY CARE LIMITED - St Mary's Hospital, Huxlow House, London Road, Kettering, NN15 7PW, United Kingdom
Company Information
- Company registration number
- 09145459
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Mary's Hospital, Huxlow House
- London Road
- Kettering
- NN15 7PW
- England St Mary's Hospital, Huxlow House, London Road, Kettering, NN15 7PW, England UK
Management
- Managing Directors
- HILLERY, Angela Yvette
- MAHER, David
- POGGI, Raffaella Vittoria, Dr
- WHEELER, Richard Simon
- KRZEMINSKI, Andre, Dr
- SHELDON, Paul Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-24
- Age Of Company 2014-07-24 9 years
- SIC/NACE
- 86210
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-10-05
- Last Date: 2023-09-21
-
3SIXTY CARE LIMITED Company Description
- 3SIXTY CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 09145459. Its current trading status is "live". It was registered 2014-07-24. It has declared SIC or NACE codes as "86210". It has 6 directors It can be contacted at St Mary's Hospital, Huxlow House .
Get 3SIXTY CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 3Sixty Care Limited - St Mary's Hospital, Huxlow House, London Road, Kettering, NN15 7PW, United Kingdom
- 2014-07-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 3SIXTY CARE 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
-
termination-director-company-with-name-termination-date (2023-12-04) - TM01
-
appoint-person-director-company-with-name-date (2023-12-12) - AP01
-
confirmation-statement-with-no-updates (2023-10-02) - CS01
-
appoint-person-director-company-with-name-date (2023-12-11) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-22) - CS01
-
termination-director-company-with-name-termination-date (2022-11-22) - TM01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-08-17) - RP04CS01
-
second-filing-capital-allotment-shares (2022-08-17) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
confirmation-statement-with-no-updates (2021-11-15) - CS01
-
appoint-person-director-company-with-name-date (2021-04-08) - AP01
-
termination-director-company-with-name-termination-date (2021-04-08) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-04-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-04) - AA
-
confirmation-statement-with-no-updates (2019-10-02) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-13) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-17) - PSC03
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-17) - PSC09
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
notification-of-a-person-with-significant-control (2018-03-08) - PSC02
keyboard_arrow_right 2017
-
capital-cancellation-shares (2017-09-19) - SH06
-
confirmation-statement-with-updates (2017-09-21) - CS01
-
second-filing-capital-allotment-shares (2017-09-08) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
change-person-director-company-with-change-date (2017-11-14) - CH01
-
confirmation-statement-with-updates (2017-09-15) - CS01
-
appoint-person-director-company-with-name-date (2017-07-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-01) - AD01
-
termination-director-company-with-name-termination-date (2017-02-01) - TM01
-
resolution (2017-01-05) - RESOLUTIONS
-
capital-allotment-shares (2017-02-01) - SH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2016-09-12) - AA
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
capital-allotment-shares (2016-02-19) - SH01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-05-01) - AA01
-
resolution (2015-06-08) - RESOLUTIONS
-
capital-alter-shares-consolidation (2015-06-08) - SH02
-
capital-allotment-shares (2015-06-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
appoint-person-director-company-with-name-date (2015-06-08) - AP01
-
termination-director-company-with-name-termination-date (2015-07-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-08-04) - CH01
-
appoint-person-director-company-with-name-date (2014-08-04) - AP01
-
incorporation-company (2014-07-24) - NEWINC