STRUCTURAL HEALTHCARE LIMITED

Unit 2 Sherdley Road Industrial Estate Unit 2 Sherdley Road Industrial Estate, St Helens, WA9 5AA, Lancashire, England
StatusACTIVE
Company No.04820462
CategoryPrivate Limited Company
Incorporated03 Jul 2003
Age20 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

STRUCTURAL HEALTHCARE LIMITED is an active private limited company with number 04820462. It was incorporated 20 years, 10 months, 19 days ago, on 03 July 2003. The company address is Unit 2 Sherdley Road Industrial Estate Unit 2 Sherdley Road Industrial Estate, St Helens, WA9 5AA, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: C-Probe Group Limited

Change date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-19

Psc name: C-Probe Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Jones

Cessation date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2017

Action Date: 17 Jun 2017

Category: Address

Type: AD01

New address: Unit 2 Sherdley Road Industrial Estate Wharton Street St Helens Lancashire WA9 5AA

Change date: 2017-06-17

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Clement Davis

Change date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Clement Davis

Change date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-16

Officer name: Mr Graeme Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048204620001

Charge creation date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-12-10

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 10 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-10

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Jones

Change date: 2013-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Clement Davis

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Clement Davis

Change date: 2013-07-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Clement Davis

Change date: 2013-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: 3 Woodlands Road Whalley Range Manchester M16 8WR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change sail address company

Date: 08 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Clement Davis

Change date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graeme Jones

Change date: 2010-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; no change of members

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed structural healthcare associates LIMITED\certificate issued on 15/02/07

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/01/06--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 08 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 03 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE DESIGNED FOR YOU LIMITED

EVANS BUSINESS CENTRE,HARROGATE,HG3 2XA

Number:11206697
Status:ACTIVE
Category:Private Limited Company

CHEXIL LTD

5 NANT Y GAER ROAD,WREXHAM,LL12 0SG

Number:08031134
Status:ACTIVE
Category:Private Limited Company

LANSGATE LIMITED

51 ST. HELENS ROAD,HARROGATE,HG2 8LD

Number:10531164
Status:ACTIVE
Category:Private Limited Company

MATTHEW SLATER LIMITED

CORFE HOUSE,ST MABYN,PL30 3BA

Number:04783814
Status:ACTIVE
Category:Private Limited Company

POPESCU&SONS LOGISTICS LTD

141 BYBROOK ROAD,ASHFORD,TN24 9JE

Number:10967739
Status:ACTIVE
Category:Private Limited Company

SAYWELL SUBSEA SERVICES LIMITED

1 HOWGATE DRIVE,SCARBOROUGH,YO11 3FL

Number:10899599
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