JT HEALTHCARE LIMITED

8 Windsor Road 8 Windsor Road, Portsmouth, PO6 2TG, Hampshire, England
StatusACTIVE
Company No.08218203
CategoryPrivate Limited Company
Incorporated18 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

JT HEALTHCARE LIMITED is an active private limited company with number 08218203. It was incorporated 11 years, 8 months, 3 days ago, on 18 September 2012. The company address is 8 Windsor Road 8 Windsor Road, Portsmouth, PO6 2TG, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2024

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-27

Officer name: Mrs Jincy Annie Thomas

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Parokkaran Joseph

Change date: 2021-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-27

Psc name: Mrs Jincy Annie Thomas

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jose Parokkaran Joseph

Change date: 2021-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Address

Type: AD01

New address: 8 Windsor Road Cosham Portsmouth Hampshire PO6 2TG

Old address: 72 Churchwood Drive Tangmere Chichester West Sussex PO20 2GS England

Change date: 2021-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jincy Annie Thomas

Change date: 2021-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Parokkaran Joseph

Change date: 2021-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jose Parokkaran Joseph

Change date: 2021-07-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jincy Annie Thomas

Change date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Old address: 2 Allmara Drive Waterlooville Hampshire PO7 5TT

New address: 72 Churchwood Drive Tangmere Chichester West Sussex PO20 2GS

Change date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jincy Annie Thomas

Change date: 2017-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Jose Parokkaran Joseph

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mrs Jincy Annie Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-06

Officer name: Mr Jose Parokkaran Joseph

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 18 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURE365 LTD

20 LYNMOUTH ROAD,LEICESTER,LE5 1NA

Number:11276265
Status:ACTIVE
Category:Private Limited Company

CAPRICORN ESTATE LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:09889329
Status:ACTIVE
Category:Private Limited Company

IVY NICHE LTD

SUITE 225,LONDON,SE20 8QR

Number:11940494
Status:ACTIVE
Category:Private Limited Company

MOS EISLEY LTD

15 ORCHARD WAY,REIGATE,RH2 8DS

Number:05445818
Status:ACTIVE
Category:Private Limited Company

NAMUKA LTD

45 CHAMPLAIN HOUSE,LONDON,W12 7QN

Number:10411100
Status:ACTIVE
Category:Private Limited Company

R A NESTOR LIMITED

82 RYMOND ROAD,BIRMINGHAM,B34 6BS

Number:07907748
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