HEALTHCARE INTERNATIONAL HOLDINGS LIMITED

83 Queens Road, Brighton, BN1 3XE, England
StatusACTIVE
Company No.08334714
CategoryPrivate Limited Company
Incorporated18 Dec 2012
Age11 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

HEALTHCARE INTERNATIONAL HOLDINGS LIMITED is an active private limited company with number 08334714. It was incorporated 11 years, 5 months, 14 days ago, on 18 December 2012. The company address is 83 Queens Road, Brighton, BN1 3XE, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Prefequity Holdings 2018 Limited

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Andrew Michael James Kirby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: 83 Queens Road Brighton BN1 3XE

Old address: Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-28

Psc name: Curzon 4000 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Alfred David Maltby

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Mr Andrew Michael James Kirby

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: 48 Berkeley Square London W1J 5AX

New address: Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

Change date: 2021-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-14

Officer name: Mr Ian Mark David Wood

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Percival

Termination date: 2021-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kieran Bernard Linehan

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Bernard Linehan

Termination date: 2021-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083347140001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-05

Charge number: 083347140002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/12/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Sep 2018

Action Date: 18 Dec 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Curzon 4000 Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-08

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 08 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/08/17

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH01

Capital : 4,973,741.00 GBP

Date: 2017-08-22

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: 48 Berkeley Square London W1J 5AX

Old address: , 2 Charles Street, London, W1J 5DB

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083347140001

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 100,000 GBP

Documents

View document PDF

Incorporation company

Date: 18 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRAHAM ENGINEERING AND EDUCATIONAL CONSULTANCY LIMITED

36 KILLEATON CRESCENT KILLEATON CRESCENT,BELFAST,BT17 9HD

Number:NI623763
Status:ACTIVE
Category:Private Limited Company

ARTIST AGENCY ASIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09605823
Status:ACTIVE
Category:Private Limited Company

CONTEGO FLOORING LTD

UNIT 29/1 KINWARTON FARM ROAD,ALCESTER,B49 6EH

Number:10802753
Status:ACTIVE
Category:Private Limited Company

CUBATURE PROPERTIES LIMITED

10 LINDEN CLOSE,TADWORTH,KT20 5UT

Number:08686367
Status:ACTIVE
Category:Private Limited Company

KJE LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:05087390
Status:ACTIVE
Category:Private Limited Company

TECH ELECTRICAL SOLUTIONS LTD

6 LINCOLN GARDENS,ASHFORD,TN25 7FX

Number:11199788
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