HOPE COMMUNITY HEALTHCARE LIMITED

2nd Floor 9 Portland Street, Manchester, M1 3BE, England
StatusACTIVE
Company No.06661628
CategoryPrivate Limited Company
Incorporated31 Jul 2008
Age15 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

HOPE COMMUNITY HEALTHCARE LIMITED is an active private limited company with number 06661628. It was incorporated 15 years, 10 months, 1 day ago, on 31 July 2008. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-23

Psc name: Carnioustie Investments Group Llp

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elijah Adeyemi

Termination date: 2018-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-23

Officer name: Elijah Adeyemi

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-23

Psc name: Elijah Adeyemi

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Mr Faisal Azam

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 066616280004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Old address: Unit 4 Longs Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Johnson

Termination date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-28

Officer name: Catherine Dorothy Guelbert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Miss Catherine Dorothy Guelbert

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh David Allison

Termination date: 2017-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher Paul Johnson

Appointment date: 2017-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-27

Charge number: 066616280003

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066616280002

Charge creation date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 23 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066616280001

Charge creation date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: Unit 1 Longs Business Park 232 Fakenham Road, Taverham Norwich Norfolk NR8 6QW

New address: Unit 4 Longs Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW

Change date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh David Allison

Appointment date: 2014-06-23

Documents

Certificate change of name company

Date: 17 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norvic community healthcare LIMITED\certificate issued on 17/02/15

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Mr Elijah Olugbemiga Adeyemi

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norvic events LIMITED\certificate issued on 18/03/14

Documents

View document PDF

Change of name notice

Date: 18 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 13 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Banbury

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Banbury

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Old address: Unit 2 Beech Avenue Taverham Norwich NR8 6HW United Kingdom

Change date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Brundle

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: Longs Business Centre 232a Fakenham Road Taverham Norwich Norfolk NR8 6QW United Kingdom

Change date: 2012-12-10

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norvic medical LIMITED\certificate issued on 10/09/12

Documents

View document PDF

Change of name notice

Date: 10 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Old address: 199 Newmarket Road Norwich Norfolk NR4 6AP England

Change date: 2011-11-18

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allied medical support services LTD\certificate issued on 18/11/11

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-30

New date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-11-16

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Pennell

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ford

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Colmer

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Elijah Olugbemiga Adeyemi

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Banbury

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Philip Brundle

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elijah Olugbemiga Adeyemi

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Old address: Unit 17 Wakes Hall Colchester Road Wakes Colne Colchester Essex CO6 2DY United Kingdom

Change date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-29

Officer name: Mr Stephen Micheal Colmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Old address: Colchester Centre Hawkins Road Colchester Essex CO3 8JX United Kingdom

Change date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr Stephen Micheal Colmer

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: 3 Daniel Drive Colchester Essex CO2 9EY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Roger Pennell

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ford

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2010

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2009-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 30 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2010

Action Date: 30 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-30

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 31 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

160 MARINE PARADE LIMITED

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:07056292
Status:ACTIVE
Category:Private Limited Company

72 REDCLIFFE SQUARE MANAGEMENT COMPANY LIMITED

GROUND FLOOR FLAT,LONDON,SW10 9BN

Number:03047362
Status:ACTIVE
Category:Private Limited Company

BOOK PRINTERS LIMITED

21D ORCHARD ROAD,WELLINGBOROUGH,NN9 5JG

Number:05114200
Status:ACTIVE
Category:Private Limited Company

CROYDON VOLUNTARY ACTION

82 LONDON ROAD,CROYDON,CR0 2TB

Number:03271298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:10034367
Status:ACTIVE
Category:Private Limited Company

RHH BUSINESS SOLUTIONS LIMITED

ROEL HILL HOUSE,CHELTENHAM,GL54 5AP

Number:07116388
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