H & T HEALTH CARE AND CONSULTANCY LTD
Status | ACTIVE |
Company No. | 08752617 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087526170001
Documents
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
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
Gazette filings brought up to date
Date: 21 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 27 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 29 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
2 HEATHSIDE ROAD,NORTHWOOD,HA6 2EF
Number: | 10711599 |
Status: | ACTIVE |
Category: | Private Limited Company |
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 01669781 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LANCASHIRE DRIVE,DURHAM CITY,DH1 2DE
Number: | 08182199 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR
Number: | 06193142 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
309 QUEENS ROAD,BIRMINGHAM,B67 6NY
Number: | 10681969 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38 BROWNING ROAD,LONDON,E12 6ES
Number: | 04395616 |
Status: | ACTIVE |
Category: | Private Limited Company |