Advanced company searchLink opens in new window

UHEALTHCARE LIMITED

Company number 07873657

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)
17 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 30 December 2023
29 Jan 2024 AA Total exemption full accounts made up to 30 December 2022
15 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
08 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
09 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
12 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
06 Mar 2015 AD01 Registered office address changed from 41 Warwick Road Solihull B92 7HS to The Elms Worcester Road Clent Stourbridge West Midlands DY9 0ER on 6 March 2015
24 Oct 2014 TM01 Termination of appointment of Tania Fryer as a director on 6 October 2014
24 Oct 2014 AP01 Appointment of Mrs Tanya Hackett as a director on 6 October 2014