KIRSOP-TAYLOR HEALTHCARE LTD

Freedom Works Metro House Freedom Works Metro House, Chichester, PO19 1BJ, England
StatusACTIVE
Company No.06643542
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

KIRSOP-TAYLOR HEALTHCARE LTD is an active private limited company with number 06643542. It was incorporated 15 years, 10 months, 22 days ago, on 10 July 2008. The company address is Freedom Works Metro House Freedom Works Metro House, Chichester, PO19 1BJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-12

Psc name: Mrs Emily Frances Kirsop-Taylor

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-11

Psc name: Mrs Emily Frances Kirsop-Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-12

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emily Frances Kirsop-Taylor

Change date: 2021-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-12

Psc name: James Kirsop-Taylor

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 12 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-12

Capital : 51 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 31 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Old address: 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA

Change date: 2020-01-06

New address: Freedom Works Metro House Northgate Chichester PO19 1BJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emily Frances Kirsop-Taylor

Change date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emily Frances Kirsop-Taylor

Change date: 2019-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: James Kirsop-Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Kirsop-Taylor

Appointment date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Smith

Change date: 2016-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south coast speech therapy LTD.\certificate issued on 07/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 4Th Floor Clerks Well House 20 Britton St London EC1M 5TU

Change date: 2013-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: Flat 6 22 St Aubyns Hove East Sussex BN3 2TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the emily smith speech & language therapy services LIMITED\certificate issued on 14/02/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Miss Emily Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-05

Old address: 4 Elven Close East Dean East Sussex BN20 0LJ England

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHEM LEGAL LIMITED

6 & 7 QUEENS TERRACE,ABERDEEN,AB10 1XL

Number:SC615312
Status:ACTIVE
Category:Private Limited Company

BALDOCK CAR SALES LIMITED

4A BALDOCK INDUSTRIAL ESTATE,BALDOCK,SG7 6NG

Number:10640568
Status:ACTIVE
Category:Private Limited Company

BLIPTA ENTERPRISES LIMITED

14 ALBANY REACH,THAMES DITTON,KT7 0QH

Number:01960377
Status:ACTIVE
Category:Private Limited Company

ICG SITE SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11104778
Status:ACTIVE
Category:Private Limited Company

MAISURIA ENTERPRISE LTD

86 WAND STREET,LEICESTER,LE4 5BU

Number:11962782
Status:ACTIVE
Category:Private Limited Company

TEESSIDE TRANSPORT LTD

MANOR HOUSE FARM,HUTTON RUDBY,TS15 0HN

Number:11707227
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