HESTIA HEALTHCARE (HOLDINGS) LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.09240931
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months
JurisdictionEngland Wales

SUMMARY

HESTIA HEALTHCARE (HOLDINGS) LIMITED is an active private limited company with number 09240931. It was incorporated 9 years, 8 months ago, on 30 September 2014. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Change date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Old address: Silk Cutters House School Road Lowestoft NR33 9NA

Change date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Resolution

Date: 22 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Velummayilum Thayanandarajah

Change date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-30

Capital : 560,010 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH01

Capital : 91 GBP

Date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C PARGAS LTD

21 LONGMEADOW CRESCENT,BIRMINGHAM,B34 7NQ

Number:08458347
Status:ACTIVE
Category:Private Limited Company

CORNER STUDIO LTD

19 DEN AVENUE,BOGNOR REGIS,PO21 1HE

Number:06281134
Status:ACTIVE
Category:Private Limited Company

JOVITECHNICIANS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10872392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICOLLTECH LTD

FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11529622
Status:ACTIVE
Category:Private Limited Company

RSR ASSOCIATES (2016) LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:10474500
Status:ACTIVE
Category:Private Limited Company

TASKTOP TECHNOLOGIES LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:09103505
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