European Wellcare Homes LTD
WELLCARE NURSING HOMES LIMITED
IRONBRIDGE CARS LIMITED
EUROPEAN CARE (ASHLEA) LTD
EUROPEAN CARE HOMES LIMITED
EUROPEAN WELLCARE HOMES LIMITED
Company type Private Limited Company , Active Company Number 04092377 Record last updated Friday, October 4, 2019 2:15:14 AM UTC Official Address Part Ground Floor First Two Parklands Buildingrklands Rubery Longbridge There are 46 companies registered at this street
Postal Code B459PZ Sector support, service
Visits Searches Document Type Publication date Download link Registry Sep 25, 2019 Resignation of one Director (a man) Registry May 22, 2019 Appointment of a man as Director Registry Jan 1, 2019 Appointment of a man as Director 4092... Registry Jan 1, 2019 Resignation of one Director (a man) Registry May 25, 2018 Resignation of one Secretary (a man) Registry May 25, 2018 Appointment of a woman as Secretary Registry May 23, 2018 Resignation of one Secretary (a man) Registry May 23, 2018 Appointment of a woman as Secretary Registry Nov 17, 2017 Appointment of a man as Secretary Registry Jun 19, 2017 Four appointments: 4 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jun 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials May 7, 2014 Annual accounts Registry Jan 13, 2014 Miscellaneous document Registry Dec 17, 2013 Miscellaneous document 4092... Registry Nov 8, 2013 Annual return Registry Nov 8, 2013 Resignation of one Secretary Registry Sep 23, 2013 Change of accounting reference date Registry Sep 6, 2013 Resignation of one Secretary (a woman) Registry Apr 19, 2013 Particulars of a mortgage or charge Registry Oct 19, 2012 Annual return Financials Oct 3, 2012 Annual accounts Registry Sep 5, 2012 Change of registered office address Registry Aug 8, 2012 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 4092... Registry Aug 3, 2012 Particulars of a mortgage or charge Registry May 28, 2012 Resignation of one Director Registry May 21, 2012 Resignation of one Director (a man) Registry Mar 20, 2012 Resignation of one Director Registry Mar 20, 2012 Resignation of one Director 4092... Registry Mar 20, 2012 Appointment of a man as Director Registry Mar 20, 2012 Appointment of a man as Director 4092... Registry Mar 15, 2012 Two appointments: 2 men Registry Jan 24, 2012 Annual return Financials Jan 4, 2012 Annual accounts Registry Dec 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 29, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Jun 1, 2011 Appointment of a woman as Director Registry May 25, 2011 Two appointments: 2 women Registry May 25, 2011 Appointment of a woman as Secretary Registry May 12, 2011 Resignation of one Director Registry May 12, 2011 Resignation of one Secretary Registry May 6, 2011 Resignation of one Director (a man) Registry Mar 1, 2011 Appointment of a man as Director Registry Feb 28, 2011 Appointment of a man as Director 4092... Registry Dec 1, 2010 Two appointments: 2 men Registry Oct 29, 2010 Annual return Financials Sep 28, 2010 Annual accounts Registry Jul 28, 2010 Annual return Registry Oct 23, 2009 Annual return 4092... Registry Oct 23, 2009 Change of particulars for director Financials Oct 20, 2009 Annual accounts Registry Oct 10, 2009 Particulars of a mortgage or charge Registry Jan 14, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 31, 2008 Annual return Financials Oct 27, 2008 Annual accounts Registry Dec 20, 2007 Change of accounting reference date Financials Oct 31, 2007 Annual accounts Registry Oct 25, 2007 Annual return Registry Jun 6, 2007 Annual return 4092... Financials Nov 7, 2006 Annual accounts Financials Dec 23, 2005 Annual accounts 4092... Registry Dec 8, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Nov 3, 2005 Annual return Registry Nov 3, 2005 Notice of change of directors or secretaries or in their particulars Registry Feb 3, 2005 Change in situation or address of registered office Financials Dec 13, 2004 Annual accounts Registry Oct 28, 2004 Annual return Registry Oct 27, 2004 Change of name certificate Registry Oct 27, 2004 Company name change Registry Jun 14, 2004 Change of accounting reference date Registry Jun 3, 2004 Appointment of a secretary Registry Jun 3, 2004 Resignation of a secretary Registry Apr 7, 2004 Resignation of a secretary 4092... Registry Apr 7, 2004 Appointment of a secretary Registry Apr 1, 2004 Appointment of a man as Secretary and Accountant Registry Mar 8, 2004 Notice of increase in nominal capital Registry Mar 8, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 8, 2004 Alteration to memorandum and articles Registry Feb 28, 2004 Declaration in relation to assistance for the acquisition of shares Registry Feb 25, 2004 Particulars of a mortgage or charge Registry Feb 25, 2004 Particulars of a mortgage or charge 4092... Registry Feb 20, 2004 Change of name certificate Registry Feb 20, 2004 Company name change Registry Feb 20, 2004 Company name change 4092... Registry Nov 4, 2003 Company name change Registry Nov 4, 2003 Change of name certificate Registry Oct 22, 2003 Annual return Financials Oct 20, 2003 Annual accounts Registry Nov 29, 2002 Company name change Registry Nov 29, 2002 Change of name certificate Registry Oct 14, 2002 Annual return Financials Sep 20, 2002 Annual accounts Registry Jun 10, 2002 Notice of change of directors or secretaries or in their particulars Registry Jan 21, 2002 Appointment of a director Registry Jan 21, 2002 Appointment of a secretary Registry Jan 9, 2002 Annual return Registry Dec 5, 2001 Notice of change of directors or secretaries or in their particulars Registry Nov 7, 2001 Appointment of a director Registry Oct 19, 2001 Appointment of a secretary