PANACEA OCCUPATIONAL HEALTH LIMITED
Status | ACTIVE |
Company No. | 07175108 |
Category | Private Limited Company |
Incorporated | 02 Mar 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
PANACEA OCCUPATIONAL HEALTH LIMITED is an active private limited company with number 07175108. It was incorporated 14 years, 3 months, 1 day ago, on 02 March 2010. The company address is C/O R Walker And Co F20 Willow Court C/O R Walker And Co F20 Willow Court, Gateshead, NE11 0RU, Tyne And Wear, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Old address: 32 Saltwell View Gateshead Tyne and Wear NE8 4NT
New address: C/O R Walker and Co F20 Willow Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
Change date: 2023-08-16
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Certificate change of name company
Date: 15 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed panacea gold LIMITED\certificate issued on 15/11/12
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-14
Old address: Cherry Tree Cottage Meadow Lane Snape Bedale North Yorkshire DL8 2TJ United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Old address: Mellor Cottage Meadow Lane Snape Bedale North Yorkshire DL8 2TJ United Kingdom
Change date: 2012-06-12
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change person director company with change date
Date: 19 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mrs Beverley Myers
Documents
Change person secretary company with change date
Date: 19 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-01
Officer name: Beverley Myers
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-29
Old address: Carthorpe Barn Boston Row Carthorpe Bedale North Yorkshire DL8 2LG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: 12 Eden Close Heighington County Durham DL5 6RU England
Documents
Change account reference date company current shortened
Date: 16 Aug 2010
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-03-31
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL012616 |
Status: | ACTIVE |
Category: | Limited Partnership |
2ND FLOOR AQUIS HOUSE,READING,RG1 1PL
Number: | 03887580 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROSEMARY CLOSE,COVENTRY,CV4 9NY
Number: | 10869562 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ARGENT COURT SYLVAN WAY,BASILDON,SS15 6TH
Number: | 10593726 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10111445 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOOD FOOD BOUTIQUE LIMITED
59 CROMWELL STREET,STORNOWAY,HS1 2DD
Number: | SC462574 |
Status: | ACTIVE |
Category: | Private Limited Company |