HEALTHCARE INTERNATIONAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08334714 |
Category | Private Limited Company |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 15 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083347140001
Documents
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
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
Legacy
Date: 03 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/12/2016
Documents
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
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
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
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
Legacy
Date: 08 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 08 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/08/17
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 27 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 16 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083347140001
Documents
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
Some Companies
ABRAHAM ENGINEERING AND EDUCATIONAL CONSULTANCY LIMITED
36 KILLEATON CRESCENT KILLEATON CRESCENT,BELFAST,BT17 9HD
Number: | NI623763 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09605823 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29/1 KINWARTON FARM ROAD,ALCESTER,B49 6EH
Number: | 10802753 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LINDEN CLOSE,TADWORTH,KT20 5UT
Number: | 08686367 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,DUNMOW,CM6 1UU
Number: | 05087390 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LINCOLN GARDENS,ASHFORD,TN25 7FX
Number: | 11199788 |
Status: | ACTIVE |
Category: | Private Limited Company |