Based in Manchester, Soubercare Ltd was established in 2004. Currently we aren't aware of the number of employees at the Soubercare Ltd. This business has 2 directors listed as Souberbielle, Mary Elizabeth, Dr, Souberbielle, Bernard Eric in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOUBERBIELLE, Mary Elizabeth, Dr | 28 June 2004 | - | 1 |
SOUBERBIELLE, Bernard Eric | 12 July 2004 | 17 February 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 14 April 2020 | |
SH01 - Return of Allotment of shares | 21 February 2020 | |
CS01 - N/A | 15 July 2019 | |
AD01 - Change of registered office address | 23 June 2019 | |
AD01 - Change of registered office address | 22 May 2019 | |
AA - Annual Accounts | 22 March 2019 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 21 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2017 | |
CS01 - N/A | 10 October 2017 | |
PSC01 - N/A | 20 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 21 July 2016 | |
CH01 - Change of particulars for director | 21 July 2016 | |
TM02 - Termination of appointment of secretary | 21 July 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 15 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 19 March 2015 | |
AR01 - Annual Return | 07 July 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 30 March 2013 | |
CH01 - Change of particulars for director | 14 September 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 31 March 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 18 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 09 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 2005 | |
NEWINC - New incorporation documents | 28 June 2004 |