- Company Overview for HEALTHCARE HOUSE LIMITED (05771934)
- Filing history for HEALTHCARE HOUSE LIMITED (05771934)
- People for HEALTHCARE HOUSE LIMITED (05771934)
- Charges for HEALTHCARE HOUSE LIMITED (05771934)
- More for HEALTHCARE HOUSE LIMITED (05771934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
15 Dec 2023 | AP01 | Appointment of Mr Callum James Lockett as a director on 15 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Miss Freya Elise Lockett as a director on 15 December 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
08 Apr 2023 | AD02 | Register inspection address has been changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to Snaygill Industrial Estate Keighley Road Skipton BD23 2QR | |
06 Apr 2023 | CH01 | Director's details changed for Mrs Beverley Jane Lockett on 6 April 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Timothy James Lockett on 6 April 2022 | |
06 Apr 2022 | CH03 | Secretary's details changed for Mr Timothy James Lockett on 6 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Beverley Jane Lockett on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Frances Lockett on 6 April 2022 | |
31 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2021 | AD01 | Registered office address changed from C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 15 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
22 Mar 2021 | TM01 | Termination of appointment of Adele Farquharson as a director on 31 January 2021 | |
05 Feb 2021 | MR04 | Satisfaction of charge 1 in full | |
05 Feb 2021 | MR04 | Satisfaction of charge 057719340002 in full | |
05 Feb 2021 | MR04 | Satisfaction of charge 057719340003 in full | |
05 Feb 2021 | MR04 | Satisfaction of charge 057719340006 in full | |
05 Feb 2021 | MR04 | Satisfaction of charge 057719340007 in full |