HEALTHCARE EDUCATION STUDENT SUPPORT SERVICES LIMITED

Unit 52 Winnall Valley Road, Winchester, SO23 0LD, Hampshire, United Kingdom
StatusACTIVE
Company No.08907660
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HEALTHCARE EDUCATION STUDENT SUPPORT SERVICES LIMITED is an active private limited company with number 08907660. It was incorporated 10 years, 3 months, 23 days ago, on 24 February 2014. The company address is Unit 52 Winnall Valley Road, Winchester, SO23 0LD, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st george's international school of medicine LIMITED\certificate issued on 12/07/22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Joan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Biener

Appointment date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Unit 52 Winnall Valley Road Winchester Hampshire SO23 0LD

Old address: Unit 52 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom

Change date: 2019-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Unit 52 Winnall Valley Road Winchester Hampshire SO23 0LD

Old address: Unit 52 1 Winnal Valley Road Winchester Hants SO23 0LD

Change date: 2019-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2018

Category: Address

Type: AD02

New address: Floor 1 100 Wood Street London EC2V 7AN

Old address: 40 Villiers Street London WC2N 6NJ

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-23

Officer name: Charles J. Adams

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Charles J. Adams

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-23

Officer name: Mr Steven Biener

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2014

Category: Address

Type: AD03

New address: 40 Villiers Street London WC2N 6NJ

Documents

View document PDF

Change sail address company with new address

Date: 16 Oct 2014

Category: Address

Type: AD02

New address: 40 Villiers Street London WC2N 6NJ

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: Kingdon's Yard Parchment Street Winchester Hampshire SO23 8AT United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jun 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed galenus educational services (uk) LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Change of name notice

Date: 02 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABC MAINTENANCE SERVICES LTD

FLAT 2 110F CARLTON HILL,NOTTINGHAM,NG4 1FN

Number:11793700
Status:ACTIVE
Category:Private Limited Company

BENEMAC LTD

GLEN DRUMMOND LIMITED,WEST LOTHIAN, LIVINGSTON,EH54 6AX

Number:SC584333
Status:ACTIVE
Category:Private Limited Company

DEREK ANTHONY HOLDINGS LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:06360658
Status:ACTIVE
Category:Private Limited Company

GUANGZHOU ARROW (UK) INTERNATIONAL LIMITED

CHASE BUSINESS CNETRE,LONDON,N14 5BP

Number:07497129
Status:ACTIVE
Category:Private Limited Company

KUKARD LTD

EVERGREEN COTTAGE PLACE COPTHORNE COMMON,CRAWLEY,RH10 3LF

Number:07864227
Status:ACTIVE
Category:Private Limited Company

PYRAMID IT SOLUTIONS LTD

MAIN MILL WARWICK MILL BUSINESS CENTRE,CARLISLE,CA4 8RR

Number:11095753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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