PK HEALTHCARE LIMITED

Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom
StatusACTIVE
Company No.05954718
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

PK HEALTHCARE LIMITED is an active private limited company with number 05954718. It was incorporated 17 years, 8 months, 15 days ago, on 03 October 2006. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 05 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-05

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: 04 Nov 2022

Action Date: 05 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 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: 02 Nov 2021

Action Date: 05 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evergreen Manor Ltd

Notification date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sarjit Singh Bisla

Change date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 05 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 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: 11 Oct 2019

Action Date: 05 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Bridge House 9-13 Holbrook Lane Coventry CV6 4AD

Change date: 2019-04-25

Old address: Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD

Old address: Desai and Co 9-13 Holbrook Lane Coventry CV6 4AD England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarjit Singh Bisla

Notification date: 2018-08-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 059547180004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059547180003

Charge creation date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip John Milligan

Cessation date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Kim Louise Milligan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Balwinder Singh Johal

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-06

Officer name: Mr Sarjit Singh Bisla

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurpal Singh Hare

Appointment date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: Desai and Co 9-13 Holbrook Lane Coventry CV6 4AD

Change date: 2018-02-07

Old address: 154 Birmingham Road Sutton Coldfield West Midlands B72 1LY

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-06

Officer name: Phillip John Milligan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Louise Milligan

Termination date: 2018-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-06

Officer name: Phillip John Milligan

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 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: 21 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 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: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 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: 14 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 09 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 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: 24 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Phillip Milligan

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-06

Officer name: Phillip Milligan

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Kim Louise Milligan

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: 232 penns lane sutton coldfield west midlands B76 1LQ

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEEN CONSTRUCTION LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08376151
Status:ACTIVE
Category:Private Limited Company

LIME DRIVING SCHOOL LTD

THE HEMITAGE SUGWORTH,SHEFFIELD,S6 6JA

Number:07082255
Status:ACTIVE
Category:Private Limited Company

NATIONAL BREAKDOWN RECOVERY CLUB LIMITED

CHURCHILL COURT,BROMLEY,BR1 1DP

Number:02479300
Status:ACTIVE
Category:Private Limited Company

NICKWILSON.TV LTD

CLOCK HOUSE,WINDLESHAM,GU20 6HT

Number:08324735
Status:ACTIVE
Category:Private Limited Company

QUIZZICALFILMS LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11808611
Status:ACTIVE
Category:Private Limited Company

THE FERNAIG NO.6 PARTNERSHIP

HOLDING NO.6,ROSS-SHIRE,

Number:SL004379
Status:ACTIVE
Category:Limited Partnership

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