- Company Overview for HEALTHCARE FINANCE LIMITED (10625732)
- Filing history for HEALTHCARE FINANCE LIMITED (10625732)
- People for HEALTHCARE FINANCE LIMITED (10625732)
- Charges for HEALTHCARE FINANCE LIMITED (10625732)
- More for HEALTHCARE FINANCE LIMITED (10625732)
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) |
---|---|---|---|
13 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
27 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
02 Mar 2023 | CH01 | Director's details changed for Mr Robin Campbell Smeaton on 16 February 2023 | |
02 Mar 2023 | PSC04 | Change of details for Mr Robin Campbell Smeaton as a person with significant control on 16 February 2023 | |
02 Mar 2023 | CH04 | Secretary's details changed for The City Partnership (Uk) Limited on 16 February 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH England to C/O the City Partnership (Uk) Limited the Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 2 March 2023 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Aug 2021 | MA | Memorandum and Articles of Association | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Dec 2020 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to C/O the City Partnership (Uk) Limited Suite 2 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 14 December 2020 | |
28 Aug 2020 | MR04 | Satisfaction of charge 106257320001 in full | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | MR01 | Registration of charge 106257320001, created on 12 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
26 Nov 2018 | AP04 | Appointment of The City Partnership (Uk) Limited as a secretary on 15 November 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Eriska Secretaries Limited as a secretary on 15 November 2018 | |
15 Nov 2018 | PSC01 | Notification of Robin Campbell Smeaton as a person with significant control on 9 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Paul Jochen Ebert as a person with significant control on 9 November 2018 |