HONLEY HEALTHCARE LIMITED

Marsh Gardens Marsh Gardens, Holmfirth, HD9 6AG, West Yorkshire
StatusACTIVE
Company No.08834997
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

HONLEY HEALTHCARE LIMITED is an active private limited company with number 08834997. It was incorporated 10 years, 4 months, 23 days ago, on 07 January 2014. The company address is Marsh Gardens Marsh Gardens, Holmfirth, HD9 6AG, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Shahzad Afzal Lohan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Samantha Rawcliffe

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Debra Samantha Rawcliffe

Change date: 2021-08-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Debra Samantha Rawcliffe

Change date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 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 total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Kathryn Elizabeth Cummings

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shazia Ali

Notification date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Debra Samantha Rawcliffe

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-17

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 29 Jul 2020

Action Date: 01 Jul 2019

Category: Capital

Type: SH06

Capital : 3 GBP

Date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Fowler

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-08

Officer name: Dr Shazia Ali

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kathryn Elizabeth Cummings

Appointment date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Taylor

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Moore

Termination date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYLIS FARMS LIMITED

100 MILE END ROAD,LONDON,E1 4UN

Number:05566196
Status:ACTIVE
Category:Private Limited Company

BOWDEN PUBLISHING LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:11293864
Status:ACTIVE
Category:Private Limited Company

GARDEN HOUSE (SUFFOLK) LIMITED

GARDEN HOUSE, HIGH STREET,,SUFFOLK,IP22 2QX

Number:06288040
Status:ACTIVE
Category:Private Limited Company

LOTUS CITY WINES LTD

ACRE HOUSE,LONDON,NW1 3ER

Number:06029823
Status:LIQUIDATION
Category:Private Limited Company

NEEDLE INDUSTRIES (SHEFFIELD) LIMITED

GDC FIRST AVENUE,DEESIDE,CH5 2NU

Number:00080177
Status:ACTIVE
Category:Private Limited Company

TECHNICAL MEDIA VISION L.P.

SUMMIT HOUSE5,EDINBURGH,EH6 7BD

Number:SL023166
Status:ACTIVE
Category:Limited Partnership

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