HEALTH HOUSING AND SOCIAL CARE LTD

23 Dean Way 23 Dean Way, Macclesfield, SK10 5DW, Cheshire, England
StatusACTIVE
Company No.07948212
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HEALTH HOUSING AND SOCIAL CARE LTD is an active private limited company with number 07948212. It was incorporated 12 years, 4 months, 5 days ago, on 14 February 2012. The company address is 23 Dean Way 23 Dean Way, Macclesfield, SK10 5DW, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: 23 Clarence Terrace Bollington Macclesfield SK10 5LD England

New address: 23 Dean Way Bollington Macclesfield Cheshire SK10 5DW

Change date: 2020-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Resolution

Date: 10 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Paul William Peter Crowther

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Address

Type: AD01

New address: 23 Clarence Terrace Bollington Macclesfield SK10 5LD

Change date: 2019-10-05

Old address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 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: 19 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Paul William Peter Crowther

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul William Peter Crowther

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Flood

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Old address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP

Change date: 2013-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-12-11

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA165 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09449870
Status:LIQUIDATION
Category:Private Limited Company

CHRONOS CONSTRUCTION LTD

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:06381780
Status:LIQUIDATION
Category:Private Limited Company

EMBEDDED IT LIMITED

FORUM 3,FAREHAM,PO15 7FH

Number:09054394
Status:ACTIVE
Category:Private Limited Company

FINEGROWTH LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:07725891
Status:ACTIVE
Category:Private Limited Company

GEORGE CARES LIMITED

106 MENDALGIEF ROAD,NEWPORT,NP20 2ND

Number:09123023
Status:ACTIVE
Category:Private Limited Company

PENDER LANDSCAPING LIMITED

SAWMILL HOUSE ROSEBERRY,GOREBRIDGE,EH23 4SN

Number:SC422191
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