H & R HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 05817827 |
Category | Private Limited Company |
Incorporated | 16 May 2006 |
Age | 17 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
H & R HEALTHCARE LIMITED is an active private limited company with number 05817827. It was incorporated 17 years, 11 months, 17 days ago, on 16 May 2006. The company address is 3 Redcliff Road Melton Park 3 Redcliff Road Melton Park, Hull, HU14 3RS, England.
Company Fillings
Change person director company with change date
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Carpenter
Change date: 2024-04-02
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Nadelmann
Termination date: 2024-04-02
Documents
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-02
Officer name: Mr Paul Carpenter
Documents
Accounts with accounts type full
Date: 17 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-12
Officer name: Jan Henning Albrechtsen
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Nadelmann
Appointment date: 2023-05-12
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058178270003
Charge creation date: 2023-04-11
Documents
Mortgage satisfy charge full
Date: 22 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Cornwell
Appointment date: 2022-06-27
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-27
Officer name: Pieter Bastiaan De Regt
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-27
Officer name: Mr Jan Henning Albrechtsen
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type full
Date: 28 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type group
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Notification of a person with significant control
Date: 19 May 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-09
Psc name: H & R Healthcare Holdings Limited
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Patrick Hoskins
Cessation date: 2020-03-09
Documents
Appoint person director company with name date
Date: 27 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-11
Officer name: Mr Pieter Bastiaan De Regt
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-11
Officer name: Michael Patrick Hoskins
Documents
Termination secretary company with name termination date
Date: 27 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne-Marie Hoskins
Termination date: 2020-03-11
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England
Change date: 2019-07-15
New address: 3 Redcliff Road Melton Park Melton Hull HU14 3RS
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
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
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
Old address: Pembroke House 15 Pembroke Road Clifton Bristol Gloucestershire BS8 3BA
Change date: 2016-08-19
New address: The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Birgitt Albrecht - Rimell
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Legacy
Date: 05 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company current extended
Date: 21 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Old address: Thornton House Richmond Hill Clifton Bristol BS8 1AT
Change date: 2011-01-17
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Birgitt Albrecht - Rimell
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Michael Patrick Hoskins
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / anne-marie hoskins / 16/05/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/10/06--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 16 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 16/11/06 from: thornton house richmond hill clifton bristol BS8 1AT
Documents
Legacy
Date: 14 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 31/08/07
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 72 lairgate beverley east yorkshire HU17 8EU
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
565 CRANBROOK ROAD,ILFORD,IG2 6JZ
Number: | 10578921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4 58 B,LONDON,E1 2DE
Number: | 07725560 |
Status: | ACTIVE |
Category: | Private Limited Company |
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 11019279 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL COTTAGE,WIMBORNE,BH21 4HP
Number: | 07562664 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.N. WOOLER & CO (HOLDINGS) LIMITED
FLORENCE HOUSE LAWKHOLME,KEIGHLEY,BD21 3LA
Number: | 04487555 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC422248 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |