MALINKO HEALTH & CARE TECHNOLOGIES LIMITED

Southbank Central Southbank Central, London, SE1 9LQ, England
StatusACTIVE
Company No.04037650
CategoryPrivate Limited Company
Incorporated20 Jul 2000
Age23 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

MALINKO HEALTH & CARE TECHNOLOGIES LIMITED is an active private limited company with number 04037650. It was incorporated 23 years, 10 months, 30 days ago, on 20 July 2000. The company address is Southbank Central Southbank Central, London, SE1 9LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 03 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stoddard

Appointment date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Andrew Story

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Andrew David Threlfall

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Mar 2022

Action Date: 23 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 6,940.97 GBP

Date: 2022-02-23

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Address

Type: AD01

New address: Southbank Central 30 Stamford Street London SE1 9LQ

Old address: Bright Building Mi-Idea, Bright Building Pencroft Way Manchester M15 6GZ England

Change date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-23

Psc name: Civica Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Threlfall

Cessation date: 2022-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Garnet Mcgovern

Cessation date: 2022-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-23

Officer name: Mr Michael Stoddard

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Wayne Andrew Story

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Martin David Franks

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-23

Officer name: David Threlfall

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Martin Mcdonnell

Termination date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Charles Gray

Termination date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Robert Garnet Mcgovern

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-23

Capital : 694.097 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Garnet Mcgovern

Change date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Robert Garnet Mcgovern

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Andrew Threlfall

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 6,409.76 GBP

Date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040376500002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Rachel Dunscombe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Phillip Smith

Termination date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Kevin Edward Martin Mcdonnell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr Andrew Threlfall

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Andrew David Threlfall

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Phillip Smith

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Dunscombe

Appointment date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Garnet Mcgovern

Appointment date: 2019-12-05

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Threlfall

Change date: 2019-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Bright Building Mi-Idea, Bright Building Pencroft Way Manchester M15 6GZ

Change date: 2017-07-19

Old address: C/O Unit 4 Wesley Enterprise Centre Royce Road Manchester M15 5BP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-03

Charge number: 040376500002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040376500001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-21

Officer name: Anish Kapoor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040376500001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anish Kapoor

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Gray

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Capital

Type: SH01

Date: 2013-05-31

Capital : 4,339.76 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2013

Action Date: 31 May 2013

Category: Capital

Type: SH02

Date: 2013-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Threlfall

Documents

View document PDF

Accounts amended with made up date

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AAMD

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Enterprise House Lloyd Street North Manchester Science Park Manchester M15 6SE United Kingdom

Change date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Threlfall

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Threlfall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Kevin Richard Threlfall

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Threlfall

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 29/07/2009 from enterprise house lloyd street north manchester science park manchester M15 6SE united kingdom

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin threlfall / 29/07/2009

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from greenheys manchester science park pencroft way manchester M15 6JJ united kingdom

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew threlfall / 20/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

AVA BUSINESS COACHING LTD

604 TRS APARTMENTS,SOUTHALL,UB2 4FF

Number:09346483
Status:ACTIVE
Category:Private Limited Company

DOMINION EVENTS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:07894720
Status:ACTIVE
Category:Private Limited Company

FLOURISHING GRAND INTERNATIONAL DEVELOPMENT LIMITED

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09519180
Status:ACTIVE
Category:Private Limited Company

HELP A CHILD LTD

SUITE 1,,LONDON,W1T 1DG

Number:07578791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KAYS-IT SOLUTIONS LTD

34 HAMPSON CLOSE,MILTON KEYNES,MK13 9DG

Number:10434806
Status:ACTIVE
Category:Private Limited Company

SADDLE SAFARI LIMITED

C/O DASHWOODS, 31 DASHWOOD,BUCKS,HP12 3DZ

Number:04677300
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source