HENSON HEALTHCARE LIMITED

Henson House Henson House, Newcastle Upon Tyne, NE5 3DF, England
StatusACTIVE
Company No.07483675
CategoryPrivate Limited Company
Incorporated06 Jan 2011
Age13 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard John Delano Inman

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fisher

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Nixon

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bede Morse

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Norton

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mccafferty

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Dixon

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Anne Norton

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mccafferty

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMYGMAL ENGINEERING LIMITED

OAKLEY WOOD FARM,BENSON,OX10 6QG

Number:09743006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELANKI FASHIONS LTD

261 SOHO ROAD,BIRMINGHAM,B21 9RY

Number:08996320
Status:ACTIVE
Category:Private Limited Company

HJB DAVIES (ROOFING) LIMITED

21 CARMARTHEN STREET,CARMARTHEN,SA19 6AN

Number:05553207
Status:ACTIVE
Category:Private Limited Company

MONDIAL TRANSPORT LIMITED

56A HAVERSTOCK HILL,,NW3 2BH

Number:01989014
Status:ACTIVE
Category:Private Limited Company

NICDOM LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08045551
Status:ACTIVE
Category:Private Limited Company

SAL & GO RESTAURANT LTD

5 EARSHAM STREET,BUNGAY,NR35 1AE

Number:11664058
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