Embrace (South West) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 7, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

EUROPEAN CARE (SW) LTD.
AEROSHORE LIMITED

Details

Company type Private Limited Company, Active
Company Number 04117347
Record last updated Friday, October 4, 2019 2:18:22 AM UTC
Official Address Part Ground Floor First Two Parklands Buildingrklands Rubery Birmingham B459pz Longbridge
There are 46 companies registered at this street
Locality Longbridge
Region England
Postal Code B459PZ
Sector Residential nursing care facilities

Charts

Visits

EMBRACE (SOUTH WEST) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72024-92025-12025-32025-5012

Searches

EMBRACE (SOUTH WEST) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-102022-12022-42023-42023-102025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 25, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 22, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2019 Appointment of a man as Director 4117... Appointment of a man as Director 4117...
Registry Jan 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 25, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 25, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 23, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 23, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 17, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 19, 2017 Four appointments: 4 men Four appointments: 4 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 22, 2014 Annual return Annual return
Registry Oct 30, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 30, 2014 Resignation of one Director Resignation of one Director
Registry Oct 22, 2014 Appointment of a woman Appointment of a woman
Registry Oct 22, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2014 Company name change Company name change
Registry Jul 1, 2014 Change of name certificate Change of name certificate
Registry Jun 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 7, 2014 Annual accounts Annual accounts
Registry Jan 13, 2014 Miscellaneous document Miscellaneous document
Registry Dec 17, 2013 Miscellaneous document 4117... Miscellaneous document 4117...
Registry Dec 2, 2013 Annual return Annual return
Registry Dec 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 23, 2013 Change of accounting reference date Change of accounting reference date
Registry Sep 6, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 7, 2012 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Sep 5, 2012 Change of registered office address Change of registered office address
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 8, 2012 Statement of satisfaction in full or in part of mortgage or charge 4117... Statement of satisfaction in full or in part of mortgage or charge 4117...
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 4117... Statement of satisfaction in full or in part of mortgage or charge 4117...
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 4117... Statement of satisfaction in full or in part of mortgage or charge 4117...
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 4117... Statement of satisfaction in full or in part of mortgage or charge 4117...
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 4117... Statement of satisfaction in full or in part of mortgage or charge 4117...
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 6, 2012 Statement of satisfaction in full or in part of mortgage or charge 4117... Statement of satisfaction in full or in part of mortgage or charge 4117...
Registry Aug 3, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 28, 2012 Resignation of one Director Resignation of one Director
Registry May 21, 2012 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Mar 19, 2012 Resignation of one Director Resignation of one Director
Registry Mar 19, 2012 Resignation of one Director 4117... Resignation of one Director 4117...
Registry Mar 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Mar 19, 2012 Appointment of a man as Director 4117... Appointment of a man as Director 4117...
Registry Mar 15, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Dec 2, 2011 Annual return Annual return
Registry Jun 1, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry May 25, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 25, 2011 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Registry May 11, 2011 Resignation of one Director Resignation of one Director
Registry May 11, 2011 Resignation of one Secretary Resignation of one Secretary
Registry May 6, 2011 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Mar 25, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 28, 2011 Appointment of a man as Director 4117... Appointment of a man as Director 4117...
Registry Dec 15, 2010 Annual return Annual return
Registry Dec 1, 2010 Two appointments: 2 men Two appointments: 2 men
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Mar 6, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2009 Annual return Annual return
Financials Oct 20, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 11, 2008 Annual return Annual return
Financials Oct 27, 2008 Annual accounts Annual accounts
Registry Dec 3, 2007 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Mar 14, 2007 Annual return Annual return
Financials Nov 7, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Annual return Annual return
Registry Jan 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Dec 23, 2005 Annual accounts Annual accounts
Registry Nov 9, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Feb 3, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 25, 2004 Annual return Annual return
Financials Sep 23, 2004 Annual accounts Annual accounts
Registry Jun 30, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 30, 2004 Annual return Annual return
Registry Jun 30, 2004 Resignation of a director Resignation of a director
Registry Mar 31, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 29, 2004 Declaration in relation to assistance for the acquisition of shares 4117... Declaration in relation to assistance for the acquisition of shares 4117...
Registry Mar 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2004 Particulars of a mortgage or charge 4117... Particulars of a mortgage or charge 4117...
Registry Feb 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2004 Particulars of a mortgage or charge 4117... Particulars of a mortgage or charge 4117...
Registry Dec 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 16, 2003 Particulars of a mortgage or charge 4117... Particulars of a mortgage or charge 4117...
Registry Oct 16, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 26, 2003 Appointment of a director Appointment of a director
Registry Sep 25, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 9, 2003 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)