I N E R T I A HEALTH CARE LIMITED
Status | ACTIVE |
Company No. | 05295437 |
Category | Private Limited Company |
Incorporated | 24 Nov 2004 |
Age | 19 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
I N E R T I A HEALTH CARE LIMITED is an active private limited company with number 05295437. It was incorporated 19 years, 6 months, 5 days ago, on 24 November 2004. The company address is 87 Station Road, Ashington, NE63 8RS, Northumberland.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2015
Action Date: 20 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052954370001
Charge creation date: 2015-01-20
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 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: 12 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Dr Niall James Mcgurk
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-21
Officer name: Margaret Mcgurk
Documents
Change registered office address company with date old address
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Address
Type: AD01
Old address: 104 Trewhitt Road Newcastle upon Tyne Tyne and Wear NE6 5LU
Change date: 2010-03-22
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Dr Niall James Mcgurk
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 17 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-17
Officer name: Dr Niall James Mcgurk
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/03/06
Documents
Legacy
Date: 02 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 02/03/05 from: 87 station road ashington northumberland NE63 8RS
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 13 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lintonville 101 LIMITED\certificate issued on 13/01/05
Documents
Some Companies
4 CITY POINT,ST. ALBANS,AL1 3FH
Number: | 07297797 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICR SPEECH SOLUTIONS & SERVICES LTD
THE ENGINE HOUSE ASHLEY LANE,BRADFORD,BD17 7DB
Number: | 04784274 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE DOWNS,ALTRINCHAM,WA14 2QD
Number: | OC375568 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O GEODYNE LIMITED, CLARENDON HOUSE CLARENDON PARK,NOTTINGHAM,NG5 1AH
Number: | 05546021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNET FINANCIAL SERVICES (LONDON) LIMITED
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 06286375 |
Status: | ACTIVE |
Category: | Private Limited Company |
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 10986098 |
Status: | ACTIVE |
Category: | Private Limited Company |