INS HEALTH CARE LIMITED
Status | ACTIVE |
Company No. | 08215344 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
INS HEALTH CARE LIMITED is an active private limited company with number 08215344. It was incorporated 11 years, 8 months, 19 days ago, on 14 September 2012. The company address is 7 Bankside 7 Bankside, Gateshead, NE11 9SY, England.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 10 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Shireen Al-Aklouk
Change date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Iyad Almashharawi
Change date: 2020-08-10
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-10
Psc name: Mrs Shireen Al-Aklouk
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
New address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY
Change date: 2016-08-22
Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW
Documents
Change account reference date company previous extended
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-15
Officer name: Mrs Shireen Ta Alaklouk
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-15
Officer name: Dr Iyad Almashharawi
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: Frederick House Brenda Road Hartlepool TS25 2BW England
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shireen Ta Alaklouk
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shireen Alaklouk
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shireen Aiaklouk
Change date: 2012-11-19
Documents
Some Companies
CAPITAL VENTURES WORLDWIDE L.P.
44 MAIN STREET,DOUGLAS,ML11 1QW
Number: | SL015839 |
Status: | ACTIVE |
Category: | Limited Partnership |
GORTON ENGINEERING PRODUCTS LIMITED
UNIT 11 RUSHOCK TRADING ESTATE,DROITWICH,WR9 0NR
Number: | 01239965 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN COSSEY ROOFING & MAINTENANCE CONTRACTORS LTD
DELTA,ASHFORD,TN25 7HG
Number: | 04677352 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. KILDA'S ROAD,LONDON,N16 5BZ
Number: | 11100426 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 1509 OGMA COMMUNICATIONS LTD,GUILDFORD,GU1 9WA
Number: | 10103878 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WIMPOLE STREET,LONDON,W1G 9SH
Number: | 09152410 |
Status: | ACTIVE |
Category: | Private Limited Company |