CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08302092 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED is an active private limited company with number 08302092. It was incorporated 11 years, 6 months, 12 days ago, on 21 November 2012. The company address is The Light Box Quorum Business Park The Light Box Quorum Business Park, Newcastle Upon Tyne, NE12 8EU, Tyne & Wear, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 30 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-30
Documents
Accounts with accounts type full
Date: 15 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Accounts with accounts type full
Date: 22 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Denis Barker
Appointment date: 2023-03-17
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Leo Belfer
Termination date: 2023-03-17
Documents
Resolution
Date: 07 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083020920003
Charge creation date: 2022-12-21
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-09
Officer name: Mr Simon Leo Belfer
Documents
Accounts with accounts type full
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change account reference date company previous shortened
Date: 14 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-06-30
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Mr Michael Edward Turner
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 16 Dec 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-03
Officer name: Jonathan Christopher Lowe
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-24
Officer name: Lee Jon Ali
Documents
Change account reference date company current shortened
Date: 29 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Legacy
Date: 09 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Resolution
Date: 19 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-23
Charge number: 083020920002
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Address
Type: AD01
New address: The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU
Change date: 2020-12-24
Old address: Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England
Documents
Resolution
Date: 24 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-23
Officer name: Mr Jonathan Christopher Lowe
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-23
Officer name: Mr Andrew Geoffrey Walton
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-23
Officer name: Mr Lee Jon Ali
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Martin Petrie
Termination date: 2020-12-23
Documents
Notification of a person with significant control
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-23
Psc name: Connect Health Group Limited
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Andrew Geoffrey Searle
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Bradford
Termination date: 2020-12-23
Documents
Cessation of a person with significant control
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-23
Psc name: Inhealth Limited
Documents
Accounts amended with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Legacy
Date: 01 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Legacy
Date: 01 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Legacy
Date: 01 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/29
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Legacy
Date: 06 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19
Documents
Resolution
Date: 06 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19
Documents
Resolution
Date: 06 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-15
Officer name: Mr Andrew Geoffrey Searle
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Appoint person director company with name date
Date: 16 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Mr David Martin Petrie
Documents
Termination director company with name termination date
Date: 16 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Alice Sarah Louise Cummings
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 01 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18
Documents
Resolution
Date: 17 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18
Documents
Legacy
Date: 17 Jun 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Legacy
Date: 14 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/17
Documents
Legacy
Date: 14 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17
Documents
Legacy
Date: 14 Jun 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type full
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-31
Officer name: Alice Sarah Louise Cummings
Documents
Change account reference date company current shortened
Date: 10 Jun 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Bradford
Appointment date: 2016-05-31
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Michael David Allen Benton
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Gayle Maskill
Termination date: 2016-05-31
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Stephen Logan
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Acc Financials Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Old address: 110 Dodworth Road Barnsley South Yorkshire S70 6HL
New address: Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL
Change date: 2016-06-06
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Capital name of class of shares
Date: 08 Feb 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Capital
Type: SH01
Capital : 4,881 GBP
Date: 2016-01-04
Documents
Capital allotment shares
Date: 29 Jan 2016
Action Date: 04 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-04
Capital : 4,656 GBP
Documents
Resolution
Date: 04 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: 110 Dodworth Road Barnsley South Yorkshire S70 6HL
Old address: , 57 Fairfax Road, London, NW6 4EL
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Mark Kaye
Termination date: 2014-09-11
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Old address: , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England
New address: 110 Dodworth Road Barnsley South Yorkshire S70 6HL
Change date: 2014-09-16
Documents
Termination secretary company with name termination date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gavin Kaye
Termination date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Resolution
Date: 14 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England
Documents
Mortgage satisfy charge full
Date: 25 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint corporate director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Acc Financials Limited
Documents
Termination secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Logan
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cox
Documents
Termination director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barry
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gavin Kaye
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Mark Kaye
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael David Allen Benton
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael David Cox
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 18 Mar 2013
Category: Capital
Type: SH01
Capital : 3,750.00 GBP
Date: 2013-03-18
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 18 Mar 2013
Category: Capital
Type: SH01
Capital : 226 GBP
Date: 2013-03-18
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Jeffrey Barry
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Maskill
Documents
Legacy
Date: 06 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
100 GEORGE STREET,LONDON,W1U 8NU
Number: | 10230229 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLIDAY SERVICED ACCOMMODATION LTD.
7 DOWNHAM WHARF,LONDON,N1 5QT
Number: | 09068410 |
Status: | ACTIVE |
Category: | Private Limited Company |
C43 AMBASSADOR,LONDON,SW11 7BQ
Number: | 10151998 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6 COASTAL ROAD,LANCS,LA2 6HN
Number: | 11131612 |
Status: | ACTIVE |
Category: | Private Limited Company |
234-236 HOLME LANE,SHEFFIELD,S6 4JZ
Number: | 11848448 |
Status: | ACTIVE |
Category: | Private Limited Company |
NINGBO YITIANXING IMPORT AND EXPORT CO., LTD
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09792133 |
Status: | ACTIVE |
Category: | Private Limited Company |