JAMES ROSS HEALTHCARE LTD
Status | ACTIVE |
Company No. | 06019506 |
Category | Private Limited Company |
Incorporated | 05 Dec 2006 |
Age | 17 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JAMES ROSS HEALTHCARE LTD is an active private limited company with number 06019506. It was incorporated 17 years, 5 months, 25 days ago, on 05 December 2006. The company address is Workout Bristol, 1st Flr, Brewery Court North Street Workout Bristol, 1st Flr, Brewery Court North Street, Bristol, BS3 1JS, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Termination secretary company with name termination date
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-09
Officer name: Drusilla Holly Ross
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 04 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 24 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 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: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
New address: Workout Bristol, 1st Flr, Brewery Court North Street Bedminster Bristol BS3 1JS
Change date: 2019-03-28
Old address: The Old Stables Market Street Highbridge Somerset TA9 3BP
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 05 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-18
Old address: West End Farm Chedzoy Lane Bridgwater Somerset TA7 8QS
New address: The Old Stables Market Street Highbridge Somerset TA9 3BP
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 30 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: 09 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: Hyland Mews 21 High Street Clifton Bristol BS8 2YF England
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-23
Old address: Hyland Mews 21 High Street Clifton Bristol BS8 2YF United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-23
Old address: C/O Rogers Paulley Ltd Arclight House 3 Unity Street Bristol BS1 5HH
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-16
Old address: 69 Springfield Avenue Horfield Bristol BS7 9QT
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: James Ross
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dru ross / 13/02/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/12/06-05/12/06 £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
155 BISHOPSGATE,LONDON,EC2M 3TQ
Number: | 08469555 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WORPLE ROAD,EPSOM,KT18 7AG
Number: | 04596470 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL OF MANAGEMENT SWANSEA UNIVERSITY,SWANSEA,SA1 8EN
Number: | 10886366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASE,HATFIELD,AL10 9AA
Number: | 10875129 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PORTLAND MEDIA PRINT SERVICES LIMITED
39 BERWYN ROAD,RICHMOND,TW10 5BU
Number: | 05260894 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, FIRST CENTRAL 200 2 LAKESIDE DRIVE,LONDON,NW10 7FQ
Number: | 09018009 |
Status: | ACTIVE |
Category: | Private Limited Company |