MEDICARE HEALTH LIMITED

Alexander House Alexander House, Birmingham, B1 3EG
StatusACTIVE
Company No.06117404
CategoryPrivate Limited Company
Incorporated20 Feb 2007
Age17 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

MEDICARE HEALTH LIMITED is an active private limited company with number 06117404. It was incorporated 17 years, 3 months, 12 days ago, on 20 February 2007. The company address is Alexander House Alexander House, Birmingham, B1 3EG.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harinder Paul Johal

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/02/2018

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-19

Psc name: Jagdeep Kaur Johal

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-19

Psc name: Harinder Paul Johal

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Medicare Health Holdings Limited

Notification date: 2017-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jagdeeo Kawr Johal

Change date: 2015-03-17

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Mar 2015

Category: Address

Type: AD02

Old address: C/O Michael Heaven & Associates Limited Quadrant Court, 48 Calthorpe Road Edgbaston Birmingham B15 1TH United Kingdom

New address: Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harinder Singh Johal

Change date: 2014-05-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Mar 2015

Category: Address

Type: AD04

New address: Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-17

New address: Alexander House 60 - 61 Tenby Street North Birmingham B1 3EG

Old address: 8 Marchmount Road Sutton Coldfield West Midlands B72 1EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Accounts amended with made up date

Date: 11 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AAMD

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 20 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-20

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 01 Mar 2008

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2008-03-01

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 01 Mar 2008

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2008-03-01

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-19

Officer name: Jugdeep Johal

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harinder Johal

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 20 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLW MENTOR LIMITED

17 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:07439504
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE FENCING LIMITED

PRIORY HOUSE MAIN STREET,HULL,HU11 4JE

Number:10692426
Status:ACTIVE
Category:Private Limited Company

G.R. & D. HERBERT LIMITED

WEST SHAWS,COUNTY DURHAM,DL12 8UT

Number:01365491
Status:ACTIVE
Category:Private Limited Company

GNR EXECUTIVE LIMITED

NORTH LODGE,RUGELEY,WS15 1PS

Number:05836839
Status:ACTIVE
Category:Private Limited Company

KDDA LTD

NBAS CHARTERED ACCOUNTANTS, 18 THE OLD MILL,DOWNPATRICK,BT30 9NZ

Number:NI640968
Status:ACTIVE
Category:Private Limited Company

MYDOMAIN LIMITED

1 A KINGS ROAD,WALSALL,WS4 1JB

Number:08886830
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