P & H HEALTHCARE LTD

Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England
StatusACTIVE
Company No.07411743
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

P & H HEALTHCARE LTD is an active private limited company with number 07411743. It was incorporated 13 years, 6 months, 28 days ago, on 19 October 2010. The company address is Woodlands Grange Woodlands Lane Woodlands Grange Woodlands Lane, Bristol, BS32 4JY, England.



Company Fillings

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mrs Julia Margret Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-07

Psc name: P & J Healthcare Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Andrew Hunt

Cessation date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harminder Singh Chana

Cessation date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ

New address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074117430001

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Kris George Murphy

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-27

Officer name: Nicholas Standeven

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr Philip Andrew Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Harminder Singh Chana

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kris George Murphy

Appointment date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-13

Charge number: 074117430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2014

Action Date: 10 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-10

Officer name: Mr Nicholas Standeven

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harminder Singh Chana

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Old address: C/O Crossley & Co Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN United Kingdom

Change date: 2011-02-02

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFVIEW DEVELOPMENT LTD

16 CULDUTHEL MAINS GARDENS,INVERNESS,IV2 6RD

Number:SC241445
Status:ACTIVE
Category:Private Limited Company

COLIN WALLACE CONSULTING LIMITED

131B TINSHILL ROAD,LEEDS,LS16 7JX

Number:10549264
Status:ACTIVE
Category:Private Limited Company

HEALTHYBEAR LTD

10 THE BULL RING,NORTHWICH,CW9 5BS

Number:11880926
Status:ACTIVE
Category:Private Limited Company

MISS JESSICA IMPORT & EXPORT LIMITED

109 PORTLAND STREET,MANCHESTER,M1 6DN

Number:08296755
Status:ACTIVE
Category:Private Limited Company

MOE CONSULTANCY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11569501
Status:ACTIVE
Category:Private Limited Company

SAVEU LTD

35 WELLINGTON AVENUE,LONDON,N15 6AS

Number:10945108
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