Advanced company searchLink opens in new window

LONDON COLLEGE OF HEALTHCARE LTD

Company number 13394303

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)
10 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
02 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2024 AA Accounts for a dormant company made up to 31 May 2023
23 Oct 2024 PSC07 Cessation of Hanush Nathani as a person with significant control on 23 October 2024
23 Oct 2024 AD01 Registered office address changed from Harben House Tickford Street Newport Pagnell MK16 9EY England to 30 Kilby Avenue Birstall Leicester LE4 4AR on 23 October 2024
23 Oct 2024 TM01 Termination of appointment of Hanush Nathani as a director on 23 October 2024
23 Oct 2024 PSC01 Notification of Kantharuban Kanthakaran as a person with significant control on 23 October 2024
23 Oct 2024 AP01 Appointment of Dr Kantharuban Kanthakaran as a director on 23 October 2024
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA Accounts for a dormant company made up to 31 May 2022
21 Aug 2022 TM01 Termination of appointment of Brintha Ranja Kumar as a director on 20 August 2022
21 Aug 2022 PSC07 Cessation of Brintha Ranja Kumar as a person with significant control on 20 August 2022
21 Aug 2022 PSC01 Notification of Hanush Nathani as a person with significant control on 20 August 2022
21 Aug 2022 AP01 Appointment of Mr Hanush Nathani as a director on 20 August 2022
29 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
17 Sep 2021 TM01 Termination of appointment of Kantharuban Kanthakaran as a director on 16 September 2021
17 Sep 2021 PSC07 Cessation of Kantharuban Kanthakaran as a person with significant control on 17 September 2021
19 May 2021 AD01 Registered office address changed from 23 Kensington Street Leicester LE4 5GP England to Harben House Tickford Street Newport Pagnell MK16 9EY on 19 May 2021
13 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-13
  • GBP 2