HESKETH WORK & HEALTH LIMITED

Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside
StatusACTIVE
Company No.08263914
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

HESKETH WORK & HEALTH LIMITED is an active private limited company with number 08263914. It was incorporated 11 years, 6 months, 18 days ago, on 23 October 2012. The company address is Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: Elizabeth Hudson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Christopher Ford

Cessation date: 2023-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: James Anthony Ford

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: James Anthony Ford

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-16

Officer name: James Anthony Ford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fiona Mary Ford

Appointment date: 2021-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-06

Psc name: Katherine Sumner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 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: 29 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Legacy

Date: 12 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/10/2019

Documents

View document PDF

Legacy

Date: 12 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/10/2018

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

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: 04 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr James Anthony Ford

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Anthony Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPEAN STRUCTURED CREDIT ADVISORS LTD

483 GREEN LANES,LONDON,N13 4BS

Number:09999301
Status:ACTIVE
Category:Private Limited Company

L T INDUSTRIAL CLADDING LTD

73 PENYBRYN AVENUE,BLACKWOOD,NP12 3LJ

Number:11943170
Status:ACTIVE
Category:Private Limited Company

LONGSPRING LIMITED

247 HIGH ST,HANTS,GU12 4NQ

Number:01171739
Status:LIQUIDATION
Category:Private Limited Company

NZOYI LTD

9 MCNEIL ROAD,LONDON,SE5 8PL

Number:10867329
Status:ACTIVE
Category:Private Limited Company

PANDABERRY LIMITED

33 TILLINGBOURNE GARDENS,LONDON,N3 3JJ

Number:08113909
Status:ACTIVE
Category:Private Limited Company

SMART WITNESS EMEA LIMITED

UNIT 2 VALLEY POINT INDUSTRIAL ESTATE,CROYDON,CR0 4WP

Number:10284027
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