- 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 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
|
|
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
|
|
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
|
|
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 |