ADM HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 09084952 |
Category | Private Limited Company |
Incorporated | 13 Jun 2014 |
Age | 9 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ADM HEALTHCARE LIMITED is an active private limited company with number 09084952. It was incorporated 9 years, 11 months, 25 days ago, on 13 June 2014. The company address is 101 High Street 101 High Street, Wednesbury, WS10 8RT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-19
Officer name: Onkar Singh
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2023
Action Date: 21 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090849520005
Charge creation date: 2023-11-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2023
Action Date: 21 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-21
Charge number: 090849520004
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-01
Charge number: 090849520003
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
New address: 101 High Street Moxley Wednesbury WS10 8RT
Old address: Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: 84 Raddlebarn Road Selly Oak Birmingham B29 6HH
New address: Corner Oak 1 Homer Road Solihull B91 3QG
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090849520002
Charge creation date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2018
Action Date: 22 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-22
Charge number: 090849520001
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rekha Jayesh Patel
Termination date: 2018-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayesh Bachubhai Patel
Termination date: 2018-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 14 Jul 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 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Onkar Singh
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rajbir Kaur
Appointment date: 2015-04-01
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rekha Jayesh Patel
Appointment date: 2015-04-01
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Assaf Bashir
Termination date: 2015-04-01
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayesh Bachubhai Patel
Appointment date: 2015-04-01
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Harpal Singh Bhandal
Documents
Change person director company with change date
Date: 14 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Assaf Bashir
Change date: 2015-05-14
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
New address: 84 Raddlebarn Road Selly Oak Birmingham B29 6HH
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2015-05-13
Documents
Capital allotment shares
Date: 23 Mar 2015
Action Date: 14 Jul 2014
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2014-07-14
Documents
Change account reference date company current shortened
Date: 09 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Some Companies
18 CARDONESS DRIVE,SHEFFIELD,S10 5RW
Number: | 11498014 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARSKE MILL LANE,SALTBURN-BY-THE-SEA,TS12 1HJ
Number: | 09165103 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.A.W. FLYING SERVICES LIMITED
8 HALL LANE,NORTH YORKSHIRE,HG1 3DX
Number: | 03890196 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 10963873 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE CENTRE,ELGIN,IV30 1JB
Number: | SC356720 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP DOG GROOMING RAYNES PARK LTD
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 10844186 |
Status: | ACTIVE |
Category: | Private Limited Company |