HEALTHSHARE LIMITED

Suite 9 20 Churchill Square Suite 9 20 Churchill Square, West Malling, ME19 4YU, Kent
StatusACTIVE
Company No.06896144
CategoryPrivate Limited Company
Incorporated06 May 2009
Age15 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

HEALTHSHARE LIMITED is an active private limited company with number 06896144. It was incorporated 15 years, 1 month, 9 days ago, on 06 May 2009. The company address is Suite 9 20 Churchill Square Suite 9 20 Churchill Square, West Malling, ME19 4YU, Kent.



Company Fillings

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bgf Gp Limited

Cessation date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-28

Psc name: Bgf Investment Management Limited

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Duncan Wiles

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jackson

Termination date: 2023-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2023

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 29 Aug 2023

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bgf Gp Limited

Change date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellen Calder

Appointment date: 2023-02-01

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Apr 2023

Action Date: 07 Oct 2021

Category: Capital

Type: RP04SH01

Capital : 114.936 GBP

Date: 2021-10-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Watson

Termination date: 2023-01-27

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-25

Charge number: 068961440004

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068961440001

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH01

Capital : 114.936 GBP

Date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 12 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH05

Capital : 113.070 GBP

Date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richard Cook

Change date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Neil Richard Cook

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Neil Richard Cook

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 03 Apr 2021

Action Date: 30 Jun 2020

Category: Capital

Type: SH03

Date: 2020-06-30

Capital : 1.136 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-02

Officer name: David Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Mr Matthew Philip Simcox

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Loucas Tsangarides

Termination date: 2020-10-30

Documents

View document PDF

Confirmation statement

Date: 19 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Original description: 03/10/20 Statement of Capital gbp 114.206

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Catherine Nel

Termination date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Capital : 114.206 GBP

Date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Ms Jennifer Catherine Nel

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Mcgrath

Termination date: 2020-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 113.07 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Neil Richard Cook

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Neil Richard Cook

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jul 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-28

Psc name: Bgf Gp Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr George Loucas Tsangarides

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevan-Peter Doyle

Appointment date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Nicholas John Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Mcgrath

Change date: 2019-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-24

Officer name: Mr Neil Richard Cook

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 24 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068961440002

Charge creation date: 2018-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2019

Action Date: 24 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068961440003

Charge creation date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 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: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Richard Cook

Notification date: 2016-07-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Mr Neil Richard Cook

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-05

Officer name: Mr Neil Richard Cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068961440001

Charge creation date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richard Cook

Change date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Watson

Appointment date: 2015-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

New address: Suite 9 20 Churchill Square Kings Hill West Malling Kent ME19 4YU

Old address: Suite 1 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU

Change date: 2015-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Neil Richard Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Gillian Mary Cook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mrs Gillian Mary Cook

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richard Cook

Change date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richard Cook

Change date: 2013-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Old address: Suite 1 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU

Change date: 2013-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: Suite 30 40 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts amended with made up date

Date: 11 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Richard Cook

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: 70 Churchhill Square Business Centre Kings Hill West Malling Kent ME19 4YU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts amended with made up date

Date: 09 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Mary Cook

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elisabeth Mcgrath

Documents

View document PDF

Incorporation company

Date: 06 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALOGUE SOLUTIONS (UK) LIMITED

1 COURT CRESCENT,KINGSWINFORD,DY6 9RJ

Number:06795126
Status:ACTIVE
Category:Private Limited Company

DARREN P SKARRATT LIMITED

558 EDGE LANE,MANCHESTER,M43 6JQ

Number:10233858
Status:ACTIVE
Category:Private Limited Company

GOLD 585 WORLD LTD

4 WILLOW AVENUE,PETERBOROUGH,PE1 4LX

Number:10584798
Status:ACTIVE
Category:Private Limited Company

JAPANESE MOTOR MUSEUM UK LIMITED

92A FOREST ROAD,LIMITED,E17 6JQ

Number:08779278
Status:ACTIVE
Category:Private Limited Company

TAT PROPERTY RENTALS LTD

66 VIENNESE ROAD,LIVERPOOL,L25 2NU

Number:04838228
Status:ACTIVE
Category:Private Limited Company

THE BATTERY WAREHOUSE LIMITED

HANOVER HOUSE,GRIMSBY,DN31 3ET

Number:07213939
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