About

Registered Number: 06701665
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ

 

Founded in 2008, Network Care (UK) Ltd has its registered office in Leeds in West Yorkshire, it's status is listed as "Active". There are 3 directors listed as Cassidy, Emma Jane, Cassidy, Sean Hugh Charles, Drye, Graham Anthony for the company in the Companies House registry. We do not 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.