DACORUM HEALTHCARE PROVIDERS LIMITED

Imex Centre Biz Space Imex Centre Biz Space, Hemel Hempstead, HP2 7DX, Hertfordshire, England
StatusACTIVE
Company No.09034171
CategoryPrivate Limited Company
Incorporated12 May 2014
Age10 years, 5 days
JurisdictionEngland Wales

SUMMARY

DACORUM HEALTHCARE PROVIDERS LIMITED is an active private limited company with number 09034171. It was incorporated 10 years, 5 days ago, on 12 May 2014. The company address is Imex Centre Biz Space Imex Centre Biz Space, Hemel Hempstead, HP2 7DX, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 10 Aug 2023

Category: Capital

Type: SH01

Capital : 43,375 GBP

Date: 2023-08-10

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 19 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-19

Capital : 43,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2024

Action Date: 10 Aug 2023

Category: Capital

Type: SH06

Capital : 43,375 GBP

Date: 2023-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-27

Old address: Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA

New address: Imex Centre Biz Space 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Dr Meelan Trivedy

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Nirvisha Kedia

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Panikos Sissou

Change date: 2022-02-11

Documents

View document PDF

Capital cancellation shares

Date: 28 Jun 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-19

Capital : 44,125 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-19

Capital : 44,125 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: Rothschild House Surgery Chapel Street Tring Hertfordshire HP23 6PU

Change date: 2019-03-15

New address: Unit 16 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital cancellation shares

Date: 13 Jun 2017

Action Date: 20 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-20

Capital : 38,625 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Jones

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Paul Trevor Heatley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Move registers to sail company with new address

Date: 19 May 2015

Category: Address

Type: AD03

New address: Milton House Doctors Commons Road Berkhamsted Hertfordshire HP4 3BY

Documents

View document PDF

Change sail address company with new address

Date: 18 May 2015

Category: Address

Type: AD02

New address: Milton House Doctors Commons Road Berkhamsted Hertfordshire HP4 3BY

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nirvisha Kedia

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konrad Kaminski

Termination date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 12 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN TECHNOLOGY AND IRRIGATION LIMITED

SUFFOLK HOUSE,CROYDON SURREY,CR0 0YN

Number:03506595
Status:ACTIVE
Category:Private Limited Company

JYY ENTERPRISES LTD

148 LONDON ROAD,LEICESTER,LE2 1ED

Number:08723756
Status:ACTIVE
Category:Private Limited Company

LAYREN CONTRACTING LTD

UNIT 14 BOND STREET,BURY,BL9 7BE

Number:10541956
Status:ACTIVE
Category:Private Limited Company

SK MEDICAL LTD

69 VALLANCE ROAD,LONDON,E1 5BS

Number:10915868
Status:ACTIVE
Category:Private Limited Company

SPIRIT FOOD LTD

58 JUNIPER CRESCENT,WITHAM,CM8 2NX

Number:11851732
Status:ACTIVE
Category:Private Limited Company

STROBE BEAUTY LIMITED

277 WASHWAY ROAD,SALE,M33 4BP

Number:11707472
Status:ACTIVE
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