HEART OF THE SOUTH CARE AGENCY LIMITED
Status | ACTIVE |
Company No. | 05902412 |
Category | Private Limited Company |
Incorporated | 10 Aug 2006 |
Age | 17 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HEART OF THE SOUTH CARE AGENCY LIMITED is an active private limited company with number 05902412. It was incorporated 17 years, 9 months, 28 days ago, on 10 August 2006. The company address is Health & Wellbeing Innovation Centre Health & Wellbeing Innovation Centre, Truro, TR1 3FF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
New address: Health & Wellbeing Innovation Centre Treliske Truro TR1 3FF
Change date: 2023-07-14
Old address: 66 Lemon Street Truro Cornwall TR1 2PN England
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Amit
Change date: 2017-05-23
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-23
Psc name: Ian Amit
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 23 May 2017
Action Date: 22 May 2017
Category: Capital
Type: SH01
Date: 2017-05-22
Capital : 10 GBP
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
New address: 66 Lemon Street Truro Cornwall TR1 2PN
Old address: 17 Frances Street Truro Cornwall TR1 3DN
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2016
Action Date: 30 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-30
Charge number: 059024120001
Documents
Certificate change of name company
Date: 04 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed heart of the south recruitment agency LTD\certificate issued on 04/01/16
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type dormant
Date: 12 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change person director company with change date
Date: 11 Jul 2013
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sue Amit
Change date: 2013-07-10
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Amit
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 29 Oct 2012
Action Date: 29 Oct 2012
Category: Address
Type: AD01
Old address: Alexandra House, 18 St Georges Rd, Truro Cornwall TR1 3JD
Change date: 2012-10-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Gazette filings brought up to date
Date: 07 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sue Amit
Change date: 2010-08-10
Documents
Accounts with accounts type dormant
Date: 02 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 03 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Some Companies
80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN
Number: | 08992091 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OWL BUSINESS CENTRE SCHOOL LANE,SKELMERSDALE,WN8 0LW
Number: | 10624048 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGION REMOVALS SERVICES LIMITED
20 CLAYPONDS AVENUE,BRENTFORD,TW8 9QG
Number: | 10203462 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVERY HOUSE,LONDON,SE9 2BD
Number: | 07025370 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL004816 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 ST. ANDREWS VIEW,TAUNTON,TA2 6JU
Number: | 10827454 |
Status: | ACTIVE |
Category: | Private Limited Company |