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.
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 |
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 |
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 |