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 2017 AD04 Register(s) moved to registered office address C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR
19 Dec 2017 CH01 Director's details changed for Mrs Adele Farquharson on 19 December 2017
19 Dec 2017 PSC04 Change of details for Frances Lockett as a person with significant control on 19 December 2017
14 Jun 2017 CS01 Confirmation statement made on 6 April 2017 with updates
27 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
16 May 2016 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
13 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
10 Mar 2016 AP01 Appointment of Mrs Adele Farquharson as a director on 1 February 2016
10 Mar 2016 AP01 Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016
11 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
27 May 2015 AD02 Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
26 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
26 May 2015 AD03 Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
09 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
14 Feb 2015 MR01 Registration of charge 057719340006, created on 10 February 2015
12 Jan 2015 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
09 May 2014 AUD Auditor's resignation
08 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
07 May 2014 AD02 Register inspection address has been changed from Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP
28 Mar 2014 MR01 Registration of charge 057719340005
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
27 Apr 2013 MR01 Registration of charge 057719340004
26 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
25 Apr 2013 MR01 Registration of charge 057719340002