SAVANNAH HEALTHCARE LTD

Suite A 82 James Carter Road Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE, England
StatusACTIVE
Company No.07692810
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

SAVANNAH HEALTHCARE LTD is an active private limited company with number 07692810. It was incorporated 12 years, 10 months, 27 days ago, on 05 July 2011. The company address is Suite A 82 James Carter Road Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2022

Action Date: 09 Oct 2022

Category: Address

Type: AD01

New address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

Old address: 24 Patenall Way Higham Ferrers Rushden Northamptonshire NN10 8PL

Change date: 2022-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-22

Officer name: Sibongile Pamela Kusema

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fungai Kusema

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sibongile Pamela Kusema

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCH IT LIMITED

40 BRADMORE GREEN,HATFIELD,AL9 7QR

Number:09586865
Status:ACTIVE
Category:Private Limited Company

CELLFUSION ANIMAL HEALTH LIMITED

37 MARKET SQUARE,WITNEY,OX28 6RE

Number:10860191
Status:ACTIVE
Category:Private Limited Company

FOXHALL LTD

39 FOXHALL ROAD,IPSWICH,IP3 8JU

Number:11503146
Status:ACTIVE
Category:Private Limited Company

G.H. KLEIN & SON LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:00602832
Status:ACTIVE
Category:Private Limited Company

RUMMAROUND PRODUCTIONS LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11177082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S&S LUXURY FACILITIES LIMITED

UNIT 10,LONDON,W4 4HH

Number:11543663
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