SNE HEALTH CIC
Status | ACTIVE |
Company No. | 07644187 |
Category | |
Incorporated | 23 May 2011 |
Age | 13 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
SNE HEALTH CIC is an active with number 07644187. It was incorporated 13 years, 11 days ago, on 23 May 2011. The company address is Suite 16100 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type small
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type small
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Elect to keep the members register information on the public register
Date: 26 Jul 2023
Category: Capital
Sub Category: Register
Type: EH05
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Resolution
Date: 06 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Oct 2022
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 03 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed caledonia health CIC\certificate issued on 03/10/22
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type small
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type small
Date: 05 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type small
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Resolution
Date: 11 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Sep 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type small
Date: 27 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Annual return company with made up date no member list
Date: 31 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type full
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 26 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type full
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-23
Officer name: Mr Anthony John Vick
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
Old address: Suite 16100 Lower Ground Floor 145-157 St John Street London EC1V 4PW
New address: Suite 16100 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type full
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 24 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-27
Officer name: Mr Anthony John Vick
Documents
Resolution
Date: 30 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Muller
Documents
Annual return company with made up date no member list
Date: 30 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Resolution
Date: 08 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 27 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 27 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Vick
Documents
Change account reference date company current shortened
Date: 25 Aug 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-05-31
Documents
Incorporation community interest company
Date: 23 May 2011
Category: Incorporation
Type: CICINC
Documents
Some Companies
DIGITAL LEGACY ASSOCIATION CIC
MILTON HOUSE,AYLESBURY,HP19 8EA
Number: | 09810395 |
Status: | ACTIVE |
Category: | Community Interest Company |
ADBOLTON HALL ADBOLTON LANE,NOTTINGHAM,NG2 5AS
Number: | 05423261 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16, HALDON HOUSE,BRIERLEY HILL,DY5 3LQ
Number: | 11941833 |
Status: | ACTIVE |
Category: | Private Limited Company |
5&6 MILTONS YARD,AXMINSTER,EX13 5FE
Number: | 09708154 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CRAGGAN PLACE,KIRKCALDY,KY2 6FW
Number: | SC567197 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERGATE BUILDINGS,CHESTER,CH1 4JE
Number: | 08462340 |
Status: | LIQUIDATION |
Category: | Private Limited Company |