HENSON HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 07483675 |
Category | Private Limited Company |
Incorporated | 06 Jan 2011 |
Age | 13 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HENSON HEALTHCARE LIMITED is an active private limited company with number 07483675. It was incorporated 13 years, 4 months, 27 days ago, on 06 January 2011. The company address is Henson House Henson House, Newcastle Upon Tyne, NE5 3DF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type dormant
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-09
Old address: Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne England NE12 6RZ England
New address: Henson House Ponteland Road Newcastle upon Tyne NE5 3DF
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua John Fisher
Appointment date: 2023-07-13
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-16
Officer name: John Bede Morse
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type dormant
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 23 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-18
Psc name: Tfp - Henson Healthcare Limited
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
New address: Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne England NE12 6RZ
Change date: 2020-12-21
Old address: 10 North Park Road Harrogate North Yorkshire HG1 5PG
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tfp - Henson Healthcare Limited
Change date: 2020-12-18
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fisher
Termination date: 2020-04-03
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard John Delano Inman
Termination date: 2020-05-26
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2016
Action Date: 17 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074836750001
Charge creation date: 2016-10-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
New address: 10 North Park Road Harrogate North Yorkshire HG1 5PG
Old address: Henson House Whitley Road Longbenton Newcastle upon Tyne England NE12 9SR
Documents
Change account reference date company current extended
Date: 18 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change person secretary company with change date
Date: 20 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-05
Officer name: Richard John Delano Inman
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Nixon
Termination date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Fisher
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 02 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Nathan Wilson
Change date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Appoint person secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard John Delano Inman
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company current shortened
Date: 17 Aug 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 19 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fisher
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
Change date: 2012-02-09
Documents
Change registered office address company with date old address
Date: 12 Jan 2012
Action Date: 12 Jan 2012
Category: Address
Type: AD01
Old address: 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN United Kingdom
Change date: 2012-01-12
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Nixon
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bede Morse
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Norton
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Mccafferty
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Dixon
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Anne Norton
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Mccafferty
Documents
Certificate change of name company
Date: 20 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tcwp 014 LIMITED\certificate issued on 20/06/11
Documents
Some Companies
OAKLEY WOOD FARM,BENSON,OX10 6QG
Number: | 09743006 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
261 SOHO ROAD,BIRMINGHAM,B21 9RY
Number: | 08996320 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CARMARTHEN STREET,CARMARTHEN,SA19 6AN
Number: | 05553207 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A HAVERSTOCK HILL,,NW3 2BH
Number: | 01989014 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 08045551 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EARSHAM STREET,BUNGAY,NR35 1AE
Number: | 11664058 |
Status: | ACTIVE |
Category: | Private Limited Company |