HONLEY HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 08834997 |
Category | Private Limited Company |
Incorporated | 07 Jan 2014 |
Age | 10 years, 4 months, 23 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 28 Oct 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 13 Aug 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 29 Jul 2020
Action Date: 01 Jul 2019
Category: Capital
Type: SH06
Capital : 3 GBP
Date: 2019-07-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
100 MILE END ROAD,LONDON,E1 4UN
Number: | 05566196 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
SUMMIT HOUSE5,EDINBURGH,EH6 7BD
Number: | SL023166 |
Status: | ACTIVE |
Category: | Limited Partnership |