STOURPORT HEALTHCARE LIMITED

The Clock House The Clock House, Droitwich, WR9 7JS, Worcestershire, England
StatusACTIVE
Company No.06824597
CategoryPrivate Limited Company
Incorporated19 Feb 2009
Age15 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

STOURPORT HEALTHCARE LIMITED is an active private limited company with number 06824597. It was incorporated 15 years, 3 months, 10 days ago, on 19 February 2009. The company address is The Clock House The Clock House, Droitwich, WR9 7JS, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ismail

Appointment date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-28

New address: The Clock House Shernal Green Droitwich Worcestershire WR9 7JS

Old address: 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Seema Begum

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-09

Officer name: Parveen Alam

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Max John Falconer

Change date: 2020-08-04

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr Max John Falconer

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max John Falconer

Change date: 2020-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nishat Afroz

Appointment date: 2018-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Parveen Alam

Appointment date: 2018-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Ayub

Appointment date: 2018-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Seema Begum

Appointment date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2015

Action Date: 03 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-03

New address: 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR

Old address: 34 Hartsbourne Drive Halesowen West Midlands B62 8ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 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: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2013

Action Date: 01 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-01

Capital : 300 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 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: 26 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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: 04 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 18 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Max John Falconer

Documents

View document PDF

Incorporation company

Date: 19 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER BRAINS LTD

1 CHURCH ROAD,BUCKHURST HILL,IG9 5RU

Number:11831065
Status:ACTIVE
Category:Private Limited Company

COMPASS BLOCK MANAGEMENT LIMITED

45 CHURCH STREET,BIRMINGHAM,B3 2RT

Number:09027218
Status:ACTIVE
Category:Private Limited Company

FOTO LTD

61 FFORDD LAS,MOLD,CH7 6DU

Number:11722149
Status:ACTIVE
Category:Private Limited Company

HOME & HEALTH CONSULT LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05147599
Status:ACTIVE
Category:Private Limited Company

JL 1990 LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:11398415
Status:ACTIVE
Category:Private Limited Company

OHI LUCTON HOUSE LTD

TOWER 42,LONDON,EC2N 1HQ

Number:08129360
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