CURRAN HEALTHCARE LTD
Status | ACTIVE |
Company No. | 07068839 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CURRAN HEALTHCARE LTD is an active private limited company with number 07068839. It was incorporated 14 years, 6 months, 24 days ago, on 06 November 2009. The company address is 109 Blendon Road Bexley, Kent, DA5 1BP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-27
Psc name: Dr Nathan Isaac Curran
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
New address: 109 Blendon Road Bexley Kent DA5 1BP
Change date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: Castlewood House 77-91 New Oxford Street London WC1A 1DG England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Old address: 12 a Oldridge Road London SW12 8PG
Change date: 2014-04-03
Documents
Change person director company with change date
Date: 02 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Nathan Isaac Curran
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Change person director company with change date
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Isaac Curran
Change date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Old address: Flat 3 53 Wandle Road Morden Surrey SM4 6AF United Kingdom
Change date: 2012-06-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathan Isaac Curran
Change date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-16
Old address: Ground Floor Flat 17 Alyth Gardens Temple Fortune London NW11 7EN England
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Some Companies
DELTA FINANCIAL MANAGEMENT LIMITED
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 01514840 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FLAT 5, 36 ALEXANDRA GROVE,LONDON,N4 2LF
Number: | 11954323 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11340198 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN ROBERT PROPERTY SERVICES LIMITED
4 MALTINGS GARTH,BURY ST EDMUNDS,IP31 3PP
Number: | 08150788 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
81 EDILOM ROAD,MANCHESTER,M8 4HY
Number: | 11926610 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CONCEPT ACCOUNTANCY LIMITED
OAK FARM WINCHESTER ROAD,FAREHAM,PO17 5HE
Number: | 06355171 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |