HOUSE MEDICS LIMITED

The Hollies The Hollies, Ossett, WF5 0NY, West Yorkshire, England
StatusACTIVE
Company No.06041758
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

HOUSE MEDICS LIMITED is an active private limited company with number 06041758. It was incorporated 17 years, 5 months, 11 days ago, on 04 January 2007. The company address is The Hollies The Hollies, Ossett, WF5 0NY, West Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-24

Charge number: 060417580001

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bootland Group Holdings Ltd

Notification date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-24

Psc name: Mr Jonathan Richard Bootland

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janine Louise Bootland

Cessation date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Louise Bootland

Termination date: 2023-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janine Louise Bootland

Termination date: 2023-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

Old address: 85, First Floor Great Portland Street London W1W 7LT England

New address: The Hollies 52 Teall Street Ossett West Yorkshire WF5 0NY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Richard Bootland

Change date: 2019-12-13

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-13

Psc name: Mrs Janine Louise Bootland

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mrs Janine Louise Bootland

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janine Louise Bootland

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Richard Bootland

Change date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mr Jonathan Richard Bootland

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Mr Jonathan Richard Bootland

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Mrs Janine Louise Bootland

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janine Louise Bootland

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Richard Bootland

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janine Louise Bootland

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Mr Jonathan Richard Bootland

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-05

Officer name: Janine Louise Bootland

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-05

Officer name: Janine Louise Bootland

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Richard Bootland

Change date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janine Louise Bootland

Change date: 2017-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-05

Officer name: Janine Louise Bootland

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janine Louise Bootland

Change date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2016

Action Date: 26 Nov 2016

Category: Address

Type: AD01

Old address: 8 Weavers Park Copmanthorpe York YO23 3XA

New address: 85, First Floor Great Portland Street London W1W 7LT

Change date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Louise Bootland

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

New address: 8 Weavers Park Copmanthorpe York YO23 3XA

Old address: C/O Sharron Fletcher 8 Weavers Park Weavers Park Copmanthorpe York YO23 3XA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

New address: 8 Weavers Park Copmanthorpe York YO23 3XA

Change date: 2015-12-03

Old address: C/O Beaumonts 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-25

Old address: Sandal Business Park, Asdale Road, Wakefield West Yorkshire WF2 7JE

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Jonathan Richard Bootland

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSBY STOOP GARAGE LIMITED

BUSBY STOOP GARAGE,THIRSK,YO7 4EQ

Number:06311416
Status:ACTIVE
Category:Private Limited Company

EA SPRING LIMITED

2 HUNT HILL CLOSE,STEVENAGE,SG1 6DS

Number:09915378
Status:ACTIVE
Category:Private Limited Company

GRAYSPC LIMITED

7 DUDLEY MEWS,LONDON,SW2 2YE

Number:11171732
Status:ACTIVE
Category:Private Limited Company

RAPID RIGS LTD.

26 HELLIKER CLOSE,TROWBRIDGE,BA14 7WT

Number:10383538
Status:ACTIVE
Category:Private Limited Company

SAXONVIEW LIMITED

STONE END FARM HOUSE CHURCH LANE,GLOUCESTER,GL19 3BX

Number:09829921
Status:ACTIVE
Category:Private Limited Company

THERMOPOOL LTD

21 MARKET PLACE,DEREHAM,NR19 2AX

Number:07845405
Status:ACTIVE
Category:Private Limited Company

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