HOPE COMMUNITY HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 06661628 |
Category | Private Limited Company |
Incorporated | 31 Jul 2008 |
Age | 15 years, 10 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 15 Aug 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 20 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Jan 2015
Category: Change-of-name
Type: CONNOT
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: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
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
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
Change of name notice
Date: 18 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Banbury
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Banbury
Documents
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
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
Termination director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Brundle
Documents
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
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
Change of name notice
Date: 10 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-11-16
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Pennell
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ford
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Colmer
Documents
Appoint person secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Elijah Olugbemiga Adeyemi
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Banbury
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Philip Brundle
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elijah Olugbemiga Adeyemi
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Roger Pennell
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ford
Documents
Capital allotment shares
Date: 12 Apr 2010
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2009-11-01
Documents
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
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
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
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
Some Companies
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 |
21D ORCHARD ROAD,WELLINGBOROUGH,NN9 5JG
Number: | 05114200 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
N'ORDEL LABORATORY CHEMICAL CO., LTD.
FLAT 107,LONDON,E14 9DG
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 |