SPECIALIST HEALTH SOLUTIONS LIMITED

Ashurst House Bakewell Road Ashurst House Bakewell Road, Peterborough, PE2 6YS, England
StatusACTIVE
Company No.09261556
CategoryPrivate Limited Company
Incorporated13 Oct 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST HEALTH SOLUTIONS LIMITED is an active private limited company with number 09261556. It was incorporated 9 years, 6 months, 21 days ago, on 13 October 2014. The company address is Ashurst House Bakewell Road Ashurst House Bakewell Road, Peterborough, PE2 6YS, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2024

Action Date: 30 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-30

Psc name: Mr Warrick Fentiman

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warrick Fentiman

Change date: 2023-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

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: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warrick Fentiman

Change date: 2022-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-18

Officer name: Mr Mark Fentiman

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-29

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2022

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: 307 Euston Road London NW1 3AD

Change date: 2022-04-05

New address: Ashurst House Bakewell Road Orton Southgate Peterborough PE2 6YS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warrick Fentiman

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

Old address: 307 Euston Road London NW1 3AD England

New address: 307 Euston Road London NW1 3AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

New address: 307 Euston Road London NW1 3AD

Change date: 2021-08-09

Old address: Maple House Hamlin Way Hardwick Industrial Estate Kings Lynn Norfolk PE30 4NG

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-22

Psc name: Nathalie Fentiman

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-22

Psc name: Warrick Fentiman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-17

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Capital

Type: SH06

Capital : 898.00 GBP

Date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Gordon Edgar Fentiman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Fentiman

Termination date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-22

Officer name: Elizabeth Fentiman

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2020-12-09

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Daniel Fentiman

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Warrick Fentiman

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Fentiman

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 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: 07 Dec 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 25 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 22 Dec 2014

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2014-12-22

Documents

View document PDF

Incorporation company

Date: 13 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIKA PROPERTY DEVELOPMENTS LIMITED

33 CHURCH ROAD,HOLYWOOD,BT18 9BU

Number:NI056924
Status:ACTIVE
Category:Private Limited Company

CASTLE MEWS MANAGEMENT COMPANY (RAYLEIGH) LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND-ON-SEA,SS1 2PH

Number:03623125
Status:ACTIVE
Category:Private Limited Company

KOWIE MANAGEMENT SERVICES LTD

19 POLDO HOUSE,LONDON,SE10 0TQ

Number:08520306
Status:ACTIVE
Category:Private Limited Company

PONO BRAND CONSULTANT (U.K.) LIMITED

27 OLD GLOUCESTER STREET,,WC1N 3XX

Number:05103982
Status:ACTIVE
Category:Private Limited Company

ROSS BAKER LIMITED

THE COTTAGE, TOWER HOUSE FARM HILTON LANE,FEATHERSTONE,WV11 2AY

Number:10081858
Status:ACTIVE
Category:Private Limited Company

TAMESIDE COMPUTERS LIMITED

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:10269471
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