Advanced company searchLink opens in new window

LEARNING HEALTH CARE LTD

Company number 06311299

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 DS01 Application to strike the company off the register
15 Feb 2015 AA Micro company accounts made up to 31 July 2014
09 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 90
26 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Nov 2013 AD01 Registered office address changed from 6 Castle Avenue Duston Northampton Northants NN5 6LF United Kingdom on 1 November 2013
09 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 90
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Dec 2012 AD01 Registered office address changed from 11 Argyle Street Northampton Northamptonshire NN5 5LJ on 25 December 2012
29 Oct 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
01 Aug 2012 AD01 Registered office address changed from 134 St James Road St James Northampton Northamptonshire NN5 5LQ on 1 August 2012
12 Jan 2012 AD01 Registered office address changed from 5 Clipston Way Northampton Northamptonshire NN5 6TP on 12 January 2012
14 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Jan 2011 TM01 Termination of appointment of Derick Nyatsanza as a director
02 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Oct 2009 AP01 Appointment of Mr Tinashe Valentine Nyatsanza as a director
13 Oct 2009 AA Accounts for a dormant company made up to 31 July 2009
24 Jul 2009 363a Return made up to 12/07/09; full list of members
28 Jan 2009 CERTNM Company name changed glorious care LTD\certificate issued on 28/01/09
04 Nov 2008 AA Accounts for a dormant company made up to 31 July 2008
03 Nov 2008 363a Return made up to 12/07/08; full list of members
16 Oct 2008 288b Appointment terminated secretary elsby & co secretarial services LTD