Advanced company searchLink opens in new window

HEALTHCARE HEADHUNTERS LIMITED

Company number 08954623

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)
02 Feb 2019 MR01 Registration of charge 089546230002, created on 31 January 2019
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20
29 Dec 2015 AD01 Registered office address changed from The Old School 188 Liscard Road the Old School Wallasey Merseyside CH44 5TN England to C/O Lastminute Nursing 27a High Street Neston Cheshire CH64 9TZ on 29 December 2015
17 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AA01 Current accounting period extended from 31 March 2015 to 23 September 2015
11 Aug 2015 MR01 Registration of charge 089546230001, created on 10 August 2015
16 Jul 2015 AD01 Registered office address changed from C/O Willis Bear Day Care 67 Grange Road West Willis Bear Office Birkenhead Merseyside CH41 4BZ to The Old School 188 Liscard Road the Old School Wallasey Merseyside CH44 5TN on 16 July 2015
13 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
13 Apr 2015 CH01 Director's details changed for Mrs Hannah Willis on 1 April 2015
13 Apr 2015 CH01 Director's details changed for Mr Joseph John Willis on 1 April 2015
13 Apr 2015 CH03 Secretary's details changed for Mr Joseph Willis on 1 April 2015
15 Oct 2014 AD01 Registered office address changed from 61 Hamilton Square Birkenhead CH415AT England to C/O Willis Bear Day Care 67 Grange Road West Willis Bear Office Birkenhead Merseyside CH41 4BZ on 15 October 2014
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 20