THE PEACHES HEALTH CARE LIMITED

339 Vicarage Farm Road, Hounslow, TW5 0DZ, England
StatusACTIVE
Company No.08369783
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE PEACHES HEALTH CARE LIMITED is an active private limited company with number 08369783. It was incorporated 11 years, 3 months, 21 days ago, on 22 January 2013. The company address is 339 Vicarage Farm Road, Hounslow, TW5 0DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kowcigan Jambulingam

Change date: 2023-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Old address: 12 Pears Road Hounslow TW3 1SY England

New address: 339 Vicarage Farm Road Hounslow TW5 0DZ

Change date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Kowcigan Jambulingam

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kowcigan Jambulingam

Change date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pugalendran Rajendran Alies Amirthalingam

Notification date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-02

Psc name: Mr Kowcigan Jambulingam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Old address: Norwood Hall Norwood Green Road Norwood Green Southall UB2 4LA England

New address: 12 Pears Road Hounslow TW3 1SY

Change date: 2021-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kowcigan Jambulingam

Change date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Pugalendran Rajendran Alies Amirthalingam

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kowcigan Jambulingam

Notification date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Kowcigan Jambulingam

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pugalendran Rajendran Alies Amirthalingam

Termination date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Pugalendran Rajendran Alies Amirthalingam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: Norwood Hall Norwood Green Road Norwood Green Southall UB2 4LA

Old address: 18 Arundel Road Hounslow TW4 6HU England

Change date: 2020-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pugalendran Rajendran Alies Amirthalingam

Change date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kowcigan Jambulingam

Termination date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kowcigan Jambulingam

Cessation date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Kowcigan Jambulingam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pugalendran Rajendran Alies Amirthalingam

Change date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr Kowcigan Jambulingam

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kowcigan Jambulingam

Change date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: 4 Warwick Road Southall UB2 4NX England

Change date: 2017-02-24

New address: 18 Arundel Road Hounslow TW4 6HU

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-13

Officer name: Mr Pugalendran Rajendran Alies Amirthalingam

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kowcigan Jambulingam

Change date: 2016-09-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-13

Officer name: Mr Kowcigan Jambulingam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 4 Warwick Road Southall UB2 4NX

Change date: 2016-09-13

Old address: Norwood Hall Norwood Green Road Southall Middlesex UB2 4LA England

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Kowcigan Jambulingam

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kowcigan Jambulingam

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pugalendran Rajendran Alies Amirthalingam

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: 25 Mill Farm Crescent Hounslow TW4 5PF

New address: Norwood Hall Norwood Green Road Southall Middlesex UB2 4LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4AYYAS LTD

149 CLOVER GROUND,BRISTOL,BS9 4UN

Number:11502495
Status:ACTIVE
Category:Private Limited Company

DB&MC SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11871328
Status:ACTIVE
Category:Private Limited Company

INGRAM WINTER GREEN LLP

BEDFORD HOUSE,LONDON,WC1N 2BF

Number:OC386331
Status:ACTIVE
Category:Limited Liability Partnership

INVOLUTE INDUSTRIES LTD.

6 NEVILLE STREET, BASEMENT,LONDON,SW7 3AR

Number:11766071
Status:ACTIVE
Category:Private Limited Company

LADS KITTY LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10355650
Status:ACTIVE
Category:Private Limited Company

SF INNOVATIONS LTD

9 THE PASTURES,YORK,YO24 2JE

Number:08170573
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