SHIRE HEALTH LTD
Status | ACTIVE |
Company No. | 08929945 |
Category | Private Limited Company |
Incorporated | 10 Mar 2014 |
Age | 10 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SHIRE HEALTH LTD is an active private limited company with number 08929945. It was incorporated 10 years, 2 months, 1 day ago, on 10 March 2014. The company address is Calyx House Calyx House, Taunton, TA1 3DU, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 17 Jan 2022
Action Date: 23 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-23
Documents
Capital variation of rights attached to shares
Date: 17 Jan 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Jan 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Biral Patel
Change date: 2021-04-01
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-01
Officer name: Mrs Lynda Janet Frall
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jonathan Edward Rees
Change date: 2021-04-01
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mrs Lynda Janet Frall
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Dr Jonathan Edward Rees
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Biral Patel
Change date: 2021-04-01
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Calyx House South Road Taunton Somerset TA1 3DU
Change date: 2021-04-01
Old address: 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Biral Patel
Change date: 2018-03-08
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-08
Officer name: Mrs Lynda Janet Frall
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jonathan Rees
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynda Frall
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Biral Patel
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-15
Officer name: Dr Jonathan Edward Rees
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR
Change date: 2015-11-11
New address: 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Some Companies
FIRE TRAINING CONSULTANTS LIMITED
147 HOPEPARK DRIVE,GLASGOW,G68 9FG
Number: | SC565767 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SPRINGBANK TERRACE,,AB11 6JZ
Number: | SC321353 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE PASTURES,WELWYN GARDEN CITY,AL7 4PX
Number: | 11545142 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK KING PROPERTY & BUILDING SERVICES LTD
27 GREAT GROUND,SHAFTESBURY,SP7 8FE
Number: | 09330469 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 PENDLEBURY HOUSE,LONDON,SE18 4NQ
Number: | 09372542 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRENTICE PROFESSIONAL PARTNERS LIMITED
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 08670522 |
Status: | LIQUIDATION |
Category: | Private Limited Company |