About

Registered Number: 03036171
Date of Incorporation: 21/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE,

 

Having been setup in 1995, Netcare Europe Ltd has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Dawson, Philomena Yvonne, Mc Murrough, Steven Robert, Wojarski, Christopher at Companies House. Currently we aren't aware of the number of employees at the Netcare Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOJARSKI, Christopher 21 January 1997 18 June 2001 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Philomena Yvonne 31 December 2003 01 April 2019 1
MC MURROUGH, Steven Robert 21 January 1997 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 27 September 2019
TM02 - Termination of appointment of secretary 01 April 2019
AD01 - Change of registered office address 11 February 2019
MR04 - N/A 12 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 18 April 2018
AD01 - Change of registered office address 01 February 2018
CS01 - N/A 09 January 2018
MR01 - N/A 03 October 2017
MR04 - N/A 18 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 12 January 2017
MR04 - N/A 17 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 03 January 2013
AP01 - Appointment of director 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 22 March 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
395 - Particulars of a mortgage or charge 06 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 22 March 2005
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 25 March 2003
287 - Change in situation or address of Registered Office 12 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 08 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
395 - Particulars of a mortgage or charge 05 October 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
287 - Change in situation or address of Registered Office 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
RESOLUTIONS - N/A 11 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 26 April 2000
395 - Particulars of a mortgage or charge 16 November 1999
225 - Change of Accounting Reference Date 17 August 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 25 March 1997
225 - Change of Accounting Reference Date 19 March 1997
395 - Particulars of a mortgage or charge 26 February 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
287 - Change in situation or address of Registered Office 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
RESOLUTIONS - N/A 23 January 1997
AA - Annual Accounts 23 January 1997
CERTNM - Change of name certificate 17 January 1997
363s - Annual Return 08 May 1996
NEWINC - New incorporation documents 21 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Debenture 05 November 1999 Fully Satisfied

N/A

Debenture deed 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.