HEAD INJURED PEOPLE IN CHESHIRE

1829 Building Acorn Suite, 1829 Building 1829 Building Acorn Suite, 1829 Building, Chester, CH2 1HJ, England
StatusACTIVE
Company No.08615598
Category
Incorporated18 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

HEAD INJURED PEOPLE IN CHESHIRE is an active with number 08615598. It was incorporated 10 years, 11 months ago, on 18 July 2013. The company address is 1829 Building Acorn Suite, 1829 Building 1829 Building Acorn Suite, 1829 Building, Chester, CH2 1HJ, England.



Company Fillings

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Ms Deirdre Elizabeth Margaret Healy

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-19

Psc name: David Ross Sibson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Elizabeth Fisher

Termination date: 2023-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-25

Psc name: Mary Fisher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Ms Melanie Rowles

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Fisher

Notification date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Crawford Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-10

Psc name: Crawford Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 1829 Building Acorn Suite, 1829 Building Countess of Chester Health Park, Liverpool Road Chester CH2 1HJ

Change date: 2022-02-10

Old address: Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-07

Officer name: Mr Ben Christopher Thexton

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Skaife

Change date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ross Sibson

Appointment date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Beth Fisher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Hip Cwp Abi Acorn Suite 1829 Building Countess of Chester Health Park Liverpool Road Chester CH2 1HJ

New address: Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Thomas Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Anne Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Higham

Termination date: 2017-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Ian Skaife

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Helen Louise Bichard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Higham

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Lesley Higham

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Deirdre Elizabeth Margaret Healy

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Bichard

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Aug 2015

Category: Address

Type: AD02

Old address: C/O Pannone Part of Slater and Gordon 123 Deansgate Manchester M3 2BU United Kingdom

New address: Acorn Suite 1829 Building the Countess of Chester Health Park Chester CH2 1HJ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mrs Helen Louise Bichard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Anne Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Guggiari

Termination date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2014

Category: Address

Type: AD03

New address: C/O Pannone Part of Slater and Gordon 123 Deansgate Manchester M3 2BU

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2014

Category: Address

Type: AD02

New address: C/O Pannone Part of Slater and Gordon 123 Deansgate Manchester M3 2BU

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Ankers

Appointment date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CENTRAL WINDOW CLEANING COMPANY LIMITED

CAPITAL TOWER,LONDON,SE1 8RT

Number:04320692
Status:ACTIVE
Category:Private Limited Company

CONNOLLY PROPERTY INVESTMENTS LIMITED

248 KINGSTON ROAD,NEW MALDEN,KT3 3RN

Number:10292600
Status:ACTIVE
Category:Private Limited Company

IHME BOYER LIMITED

3 DAWPOOL DRIVE,WIRRAL,CH46 0PH

Number:05149098
Status:ACTIVE
Category:Private Limited Company

J HUDSON LOGISTICS LIMITED

18 FRANK PEEL CLOSE,HECKMONDWIKE,WF16 9QR

Number:08979843
Status:ACTIVE
Category:Private Limited Company

NO SMOKE INN LTD

57 HIGH STREET,CHEADLE,SK8 1BJ

Number:08771091
Status:ACTIVE
Category:Private Limited Company

TIANGANG HOLDING CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11712415
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