Advanced company searchLink opens in new window

HEALTHCARE HOUSE LIMITED

Company number 05771934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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