BUTTERFLY GROUP HEALTHCARE LIMITED

2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, England
StatusACTIVE
Company No.09256096
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

BUTTERFLY GROUP HEALTHCARE LIMITED is an active private limited company with number 09256096. It was incorporated 9 years, 8 months, 7 days ago, on 09 October 2014. The company address is 2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Oct 2023

Category: Address

Type: AD04

New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 31 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cardwell Glowasky

Termination date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-17

Officer name: Mr Jose Carlos Diaz-Sanchez

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW

Old address: 11th Floor Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2017-07-03

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 092560960001

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Antony Smith

Appointment date: 2016-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Capital : 612,515.00 GBP

Date: 2015-02-05

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2015

Action Date: 17 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-17

Capital : 612,510 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josiah Meyer Rotenberg

Termination date: 2015-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 25 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-25

Officer name: David Michael Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Old address: Two Snowhill Birmingham B4 6WR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Old address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR England

New address: Two Snowhill Birmingham B4 6WR

Change date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-02

Officer name: Mr Josiah Meyer Rotenberg

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 52 Conduit Street, 6Th Floor London W1S 2YX United Kingdom

Change date: 2015-04-02

New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed butterfly group healtcare LIMITED\certificate issued on 27/02/15

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conduit street holdings 1 LIMITED\certificate issued on 27/02/15

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Feb 2015

Category: Address

Type: AD03

New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 20 Feb 2015

Category: Address

Type: AD02

New address: C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-03

Officer name: Mr David Michael Harrison

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHITABA CONTRACTING UK LIMITED

FIRST FLOOR, BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:11453376
Status:ACTIVE
Category:Private Limited Company

CHRISTRANSPORT96 LTD

25 ASH DRIVE,SWADLINCOTE,DE12 7LA

Number:11661831
Status:ACTIVE
Category:Private Limited Company

DS AND JS HOLIDAY RENTALS LIMITED

9 ANCHORAGE VIEW,BRANCASTER,PE31 8XD

Number:10552662
Status:ACTIVE
Category:Private Limited Company

H.M.C. PROPERTY LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:03834309
Status:ACTIVE
Category:Private Limited Company

M.C. PORTER LTD

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:05658241
Status:ACTIVE
Category:Private Limited Company

ORLA MCGARRY HR CONSULTING LTD

5 HEADINGTON AVENUE,CRAIGAVON,BT66 6SP

Number:NI660440
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