PROFESSIONAL ACTIVITY LIMITED

Trust Headquarters, Queen Elizabeth Hospital Mindelsohn Way Trust Headquarters, Queen Elizabeth Hospital Mindelsohn Way, Birmingham, B15 2GW, England
StatusACTIVE
Company No.08078932
CategoryPrivate Limited Company
Incorporated22 May 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL ACTIVITY LIMITED is an active private limited company with number 08078932. It was incorporated 12 years, 28 days ago, on 22 May 2012. The company address is Trust Headquarters, Queen Elizabeth Hospital Mindelsohn Way Trust Headquarters, Queen Elizabeth Hospital Mindelsohn Way, Birmingham, B15 2GW, England.



Company Fillings

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Garrick

Termination date: 2024-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 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: 30 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 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: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 28 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

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: 01 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Jeremy Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 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: 05 Jul 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: University Hospitals Birmingham Nhs Foundation Trust

Notification date: 2018-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Robert Knight

Cessation date: 2018-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy James Bolot

Cessation date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Jeremy Willson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Robert Knight

Termination date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-07

Officer name: Mr Mark Garrick

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mr Michael Creaton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Old address: C/O Bolt Partners 1 Portland Place London W1B 1PN England

New address: Trust Headquarters, Queen Elizabeth Hospital Mindelsohn Way Edgbaston Birmingham B15 2GW

Change date: 2018-03-13

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Robert Knight

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy James Bolot

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-01-25

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-25

Capital : 105.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-25

Capital : 195 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

New address: C/O Bolt Partners 1 Portland Place London W1B 1PN

Old address: 5th Floor Sussex House 143 Long Acre Leicester Square London WC2E 9AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 08 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Knight

Change date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2013-07-02

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 02 Jul 2013

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jeremy Wilson

Change date: 2013-07-02

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Mr Jonathan Robert Knight

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLAUSE PRODUCTIONS LTD

6 CHARWOOD CLOSE,SHENLEY,WD7 9LH

Number:11855034
Status:ACTIVE
Category:Private Limited Company

BRADLEY HALL MIDLANDS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:11306488
Status:ACTIVE
Category:Private Limited Company

DIMLER GROUP LIMITED

50 CAMBRIDGE ROAD,BARKING,IG11 8FG

Number:11811836
Status:ACTIVE
Category:Private Limited Company

KENDO BRANDS LIMITED

UK HOUSE 6TH FLOOR,LONDON,W1D 1AB

Number:10201403
Status:ACTIVE
Category:Private Limited Company

RAGLAN DEVELOPMENT LIMITED

EATON COURT,HEMEL HEMPSTEAD,HP2 7TR

Number:09854957
Status:ACTIVE
Category:Private Limited Company

TIN HOUSE STUDIO LLP

LONDON HILL FARM,STOCKBRIDGE,SO20 6EN

Number:OC422818
Status:ACTIVE
Category:Limited Liability Partnership

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