INNOVATE HEALTHCARE MANAGEMENT GROUP LIMITED

Suite 3, Third Floor, Dale House Suite 3, Third Floor, Dale House, Stockport, SK1 1TA, England
StatusACTIVE
Company No.07758732
CategoryPrivate Limited Company
Incorporated01 Sep 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

INNOVATE HEALTHCARE MANAGEMENT GROUP LIMITED is an active private limited company with number 07758732. It was incorporated 12 years, 9 months, 17 days ago, on 01 September 2011. The company address is Suite 3, Third Floor, Dale House Suite 3, Third Floor, Dale House, Stockport, SK1 1TA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA England

Change date: 2023-09-18

New address: Suite 3, Third Floor, Dale House Tiviot Dale Stockport SK1 1TA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2023

Action Date: 30 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-30

Charge number: 077587320002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 11 Feb 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-08

Psc name: Mr Mahabir Atwal

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Ms Jacqueline Mary Salvidge

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-08

Capital : 1,500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijayantimala Summogum

Termination date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Emerson Business Centre Regent House Heaton Lane Stockport Lancashire SK4 1BS

Change date: 2019-04-16

New address: Ground Floor, Dale House Tiviot Dale Stockport SK1 1TA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-30

Charge number: 077587320001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-27

Old address: Emerson Business Centre Regent House Heaton Lane Stockport Cheshire SK4 1BS England

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Old address: Regent House Heaton Lane Stockport Cheshire SK4 1BS

Change date: 2013-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-19

Old address: 20 St Helens Road Erith DA18 4DX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Incorporation company

Date: 01 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEPOINT SOLUTIONS LIMITED

75 ST GEORGES SQUARE,OLDHAM,OL9 9NZ

Number:08754487
Status:ACTIVE
Category:Private Limited Company

G.S.J. PROPERTY SERVICE LIMITED

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:05462158
Status:ACTIVE
Category:Private Limited Company

JONATHAN SHARP LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:10618065
Status:ACTIVE
Category:Private Limited Company

KAMPFKUNST LEHRZENTRUM BONN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08926858
Status:ACTIVE
Category:Private Limited Company

KAMSTRUP INSTRUMENTATION LIMITED

UNIT 5 STOUR VALLEY BUSINESS CENTRE,SUDBURY,CO10 7GB

Number:03850415
Status:ACTIVE
Category:Private Limited Company

SUPERBLUE DESIGN LTD

17 PARK FIELD,ILKLEY,LS29 6LP

Number:05719940
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