H & T HEALTH CARE AND CONSULTANCY LTD

Kallistos House Kallistos House, Wellingborough, NN8 4JH, England
StatusACTIVE
Company No.08752617
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

H & T HEALTH CARE AND CONSULTANCY LTD is an active private limited company with number 08752617. It was incorporated 10 years, 7 months, 2 days ago, on 29 October 2013. The company address is Kallistos House Kallistos House, Wellingborough, NN8 4JH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

New address: Kallistos House 51 Oxford Street Wellingborough NN8 4JH

Old address: PO Box NN8 4ET 25 the Avenue, Lindendale House Wellingborough Northamptonshire NN8 4ET England

Change date: 2024-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Alexander Paul Hall-Tuitt

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-14

Officer name: Miss Erin Danielle Leon Hall-Tuitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Old address: 18 Oxford Street Oxford Street Therapy Centre Kallistos House Wellingborough Northamptonshire NN8 4HY England

New address: PO Box NN8 4ET 25 the Avenue, Lindendale House Wellingborough Northamptonshire NN8 4ET

Change date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Tuitt

Change date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Annette Hall-Tuitt

Change date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-13

Old address: 18 Oxford Street 18 Oxford Street Kallistos House, Oxford Street Therapy Centre Wellingborough Northamptonshire NN8 4HY England

New address: 18 Oxford Street Oxford Street Therapy Centre Kallistos House Wellingborough Northamptonshire NN8 4HY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: 18 Oxford Street 18 Oxford Street Kallistos House, Oxford Street Therapy Centre Wellingborough Northamptonshire NN8 4HY

Change date: 2023-02-13

Old address: PO Box 8005 8005 Lindendale House Wellingborough NN8 9LW United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-28

Officer name: Mr Alexander Paul Hall-Tuitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

New address: PO Box 8005 8005 Lindendale House Wellingborough NN8 9LW

Change date: 2022-10-04

Old address: Lindendale 25 the Avenue Wellingborough NN8 4ET England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-10

New address: Lindendale 25 the Avenue Wellingborough NN8 4ET

Old address: 4 Stourton Close Wellingborough NN8 2LG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087526170001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

New address: 4 Stourton Close Wellingborough NN8 2LG

Change date: 2020-02-26

Old address: Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

New address: Column House London Road Shrewsbury Shropshire SY2 6NN

Old address: 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL

Change date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087526170001

Charge creation date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 4 Stourton Close Wellingborough Northamptonshire NN8 2LG United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMY PARMAR INTERIORS LIMITED

2 HEATHSIDE ROAD,NORTHWOOD,HA6 2EF

Number:10711599
Status:ACTIVE
Category:Private Limited Company

AUTOCRAFTS SERVICES LIMITED

701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT

Number:01669781
Status:ACTIVE
Category:Private Limited Company

CHLOES CREATIVE CARDS LIMITED

25 LANCASHIRE DRIVE,DURHAM CITY,DH1 2DE

Number:08182199
Status:ACTIVE
Category:Private Limited Company

SAM STRONGE RACING LIMITED

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:06193142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAMASON COURIERS LTD

309 QUEENS ROAD,BIRMINGHAM,B67 6NY

Number:10681969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TINESE ASSOCIATES LTD

38 BROWNING ROAD,LONDON,E12 6ES

Number:04395616
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