SURREY & WEST SUSSEX HEALTH LIMITED
Status | ACTIVE |
Company No. | 05291354 |
Category | Private Limited Company |
Incorporated | 19 Nov 2004 |
Age | 19 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SURREY & WEST SUSSEX HEALTH LIMITED is an active private limited company with number 05291354. It was incorporated 19 years, 6 months, 13 days ago, on 19 November 2004. The company address is 11 Floor, 54 Hagley Road Hagley Road, Birmingham, B16 8PE.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-12
Officer name: Paul Neil Howlett
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
New address: 11 Floor, 54 Hagley Road Hagley Road Birmingham B16 8PE
Old address: Edgbaston House 3 Duchess Place Hagley Road Birmingham West Midlands B16 8NH
Change date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Termination secretary company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Money Doctors Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change corporate secretary company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: The Money Doctors Secretarial Services Limited
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth copsey / 01/07/2008
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/03/06
Documents
Accounts with accounts type dormant
Date: 24 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/04/06--------- £ si 1998@1=1998 £ ic 11989/13987
Documents
Legacy
Date: 24 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/09/05
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/09/05--------- £ si 3996@1=3996 £ ic 7993/11989
Documents
Legacy
Date: 25 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/09/05--------- £ si 7992@1=7992 £ ic 1/7993
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surrey health LIMITED\certificate issued on 25/02/05
Documents
Legacy
Date: 10 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: c/o the money doctors LIMITED edgbaston house 3 duchess place hagley road birmingham west midlands B16 8NH
Documents
Some Companies
8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT
Number: | 08960649 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHORNE HALL ASHORNE HILL,LEAMINGTON SPA,CV33 9QN
Number: | 10781844 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11862076 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LITTLE HILLIERS,PULBOROUGH,RH20 1EB
Number: | 11377930 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 11775629 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRACKS COTTAGE CLAYGATE ROAD,MAIDSTONE,ME18 6BB
Number: | 02697769 |
Status: | ACTIVE |
Category: | Private Limited Company |