CO-HEALTH LIMITED
Status | ACTIVE |
Company No. | 07288431 |
Category | Private Limited Company |
Incorporated | 17 Jun 2010 |
Age | 13 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CO-HEALTH LIMITED is an active private limited company with number 07288431. It was incorporated 13 years, 11 months, 17 days ago, on 17 June 2010. The company address is Nutwood House Nutwood House, Steyning, BN44 3AA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Termination director company with name termination date
Date: 01 Aug 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-27
Officer name: Edward Stuart Eaves
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Edward Stuart Eaves
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption full
Date: 05 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 05 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
New address: Nutwood House Horsham Road Steyning BN44 3AA
Change date: 2016-12-05
Old address: Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY
Documents
Gazette filings brought up to date
Date: 17 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Phillippa Haydon
Documents
Change registered office address company with date old address
Date: 12 Apr 2012
Action Date: 12 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-12
Old address: 28 Devonshire Place London W1G 6JG United Kingdom
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Some Companies
44 WATFORD WAY,LONDON,NW4 3AL
Number: | 08034103 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES COWPER KRESTON 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | 04915892 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HALL GREEN ROAD,WEST BROMWICH,B71 3JS
Number: | 04999879 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTISITE RECRUITMENT SERVICES LIMITED
WESLEY HOUSE,WOKINGHAM,RG40 1XU
Number: | 07633538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC602073 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ORCHARD STREET,BEDFORD,MK42 7JJ
Number: | 09210521 |
Status: | ACTIVE |
Category: | Private Limited Company |