GET TRAINING CARE AND HEALTH INTERVENTIONS (GETCHI) LIMITED
Status | ACTIVE |
Company No. | 09174309 |
Category | Private Limited Company |
Incorporated | 13 Aug 2014 |
Age | 9 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GET TRAINING CARE AND HEALTH INTERVENTIONS (GETCHI) LIMITED is an active private limited company with number 09174309. It was incorporated 9 years, 9 months, 19 days ago, on 13 August 2014. The company address is George St Chambers Office 4 George St George St Chambers Office 4 George St, Ryde, PO33 2EW, England.
Company Fillings
Termination secretary company with name termination date
Date: 03 Mar 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gertrude Munyongani
Termination date: 2023-12-28
Documents
Appoint person director company with name date
Date: 03 Mar 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-28
Officer name: Mr Takudzwa Chasara-Chii Maravanyika
Documents
Notification of a person with significant control
Date: 03 Mar 2024
Action Date: 28 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-28
Psc name: Takudzwa Chasara-Chii Maravanyika
Documents
Cessation of a person with significant control
Date: 03 Mar 2024
Action Date: 28 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-28
Psc name: Gertrude Munyongani
Documents
Termination director company with name termination date
Date: 03 Mar 2024
Action Date: 28 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-28
Officer name: Gertrude Munyongani
Documents
Certificate change of name company
Date: 01 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed get training and interventions (getti) LIMITED\certificate issued on 01/03/24
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
New address: George St Chambers Office 4 George St 22 George Street Ryde PO33 2EW
Old address: 84 Nettlecombe Furzton Milton Keynes MK4 1JQ England
Change date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-03
New address: 84 Nettlecombe Furzton Milton Keynes MK4 1JQ
Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
New address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
Old address: 84 Nettlecombe Furzton Milton Keynes Buckinghamshire MK4 1JQ
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-28
New address: 84 Nettlecombe Furzton Milton Keynes Buckinghamshire MK4 1JQ
Old address: 77 Hamilton House Lonsdale, Wolverton Milton Keynes MK12 5FR England
Documents
Some Companies
6A RYDER COURT,CORBY,NN18 9NX
Number: | 08214081 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, SHROPSHIRE FOOD ENTERPRISE CENTRE VANGUARD WAY,SHREWSBURY,SY1 3TG
Number: | 08339438 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 08794015 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZONE G,HAREFIELD,UB9 6NZ
Number: | 06975066 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11721692 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A ROMAN ROAD,EAST HAM,E6 3RX
Number: | 08710250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |