HOMEWOOD HEALTH LTD
Status | ACTIVE |
Company No. | 08545510 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
HOMEWOOD HEALTH LTD is an active private limited company with number 08545510. It was incorporated 11 years, 7 days ago, on 28 May 2013. The company address is Corn Exchange, 55 Mark Lane 7th Floor, Corn Exchange Corn Exchange, 55 Mark Lane 7th Floor, Corn Exchange, London, EC3R 7NE, England.
Company Fillings
Appoint person director company with name date
Date: 10 Jan 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mr Stephen John Hough
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Andrew George Easthope Needham
Documents
Appoint person secretary company with name date
Date: 10 Jan 2024
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-11-01
Officer name: Mr Andrew Hunter
Documents
Cessation of a person with significant control
Date: 10 Jan 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-01
Psc name: Andrew George Easthope Needham
Documents
Notification of a person with significant control
Date: 10 Jan 2024
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Premier Choice Healthcare Group Limited
Notification date: 2023-11-01
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Address
Type: AD01
New address: Corn Exchange, 55 Mark Lane 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE
Change date: 2024-01-10
Old address: Homewood 45 New Road High Wycombe Buckinghamshire HP12 4LH
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 20 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Andrew George Easthope Needha
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew George Easthope Needha
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew George Easthope Needham
Documents
Capital allotment shares
Date: 27 Apr 2017
Action Date: 15 Mar 2017
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2017-03-15
Documents
Capital variation of rights attached to shares
Date: 27 Apr 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Some Companies
16 BRANKSOME HILL ROAD,SANDHURST,GU47 0QE
Number: | 02109750 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CINNAMON ROW,LONDON,SW11 3TW
Number: | 11256601 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 FRANK WEBB AVENUE,CHESHIRE,CW1 3NF
Number: | 04898884 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRISHNA PERUMAL HEALTHCARE LIMITED
42 DRAGONFLY LANE,NORWICH,NR4 7JR
Number: | 10813072 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MOTTRAM STREET,BARNSLEY,S71 1BH
Number: | 11638725 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,LONDON,EC3A 7BB
Number: | 03891021 |
Status: | ACTIVE |
Category: | Private Limited Company |