About

Registered Number: 06701665
Date of Incorporation: 18/09/2008 (16 years and 6 months ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

 

Network Care (UK) Ltd was established in 2008, it has a status of "Active". The business has 3 directors listed as Cassidy, Emma Jane, Cassidy, Sean Hugh Charles, Drye, Graham Anthony in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Emma Jane 20 May 2009 - 1
CASSIDY, Sean Hugh Charles 01 April 2010 - 1
DRYE, Graham Anthony 18 September 2008 10 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 March 2019
RT01 - Application for administrative restoration to the register 25 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 June 2017
DISS40 - Notice of striking-off action discontinued 27 December 2016
CS01 - N/A 24 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 June 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 June 2011
TM01 - Termination of appointment of director 17 March 2011
RESOLUTIONS - N/A 25 January 2011
SH06 - Notice of cancellation of shares 25 January 2011
SH03 - Return of purchase of own shares 25 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AP01 - Appointment of director 16 July 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 16 October 2009
CERTNM - Change of name certificate 09 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.