- Company Overview for HENSON HEALTHCARE LIMITED (07483675)
- Filing history for HENSON HEALTHCARE LIMITED (07483675)
- People for HENSON HEALTHCARE LIMITED (07483675)
- Charges for HENSON HEALTHCARE LIMITED (07483675)
- More for HENSON HEALTHCARE LIMITED (07483675)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
22 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Aug 2023 | AD01 | Registered office address changed from Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne England NE12 6RZ England to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 9 August 2023 | |
13 Jul 2023 | AP01 | Appointment of Mr Joshua John Fisher as a director on 13 July 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of John Bede Morse as a director on 16 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | PSC05 | Change of details for Tfp - Henson Healthcare Limited as a person with significant control on 18 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 10 North Park Road Harrogate North Yorkshire HG1 5PG to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne England NE12 6RZ on 21 December 2020 | |
18 Dec 2020 | PSC05 | Change of details for Tfp - Henson Healthcare Limited as a person with significant control on 18 December 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of John Fisher as a director on 3 April 2020 | |
12 Jun 2020 | TM02 | Termination of appointment of Richard John Delano Inman as a secretary on 26 May 2020 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates |