SPECIALIST HEALTH SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09261556 |
Category | Private Limited Company |
Incorporated | 13 Oct 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 15 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 06 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 16 Mar 2021
Category: Capital
Type: SH03
Documents
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
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
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
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
Resolution
Date: 24 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 09 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Feb 2021
Category: Capital
Type: SH08
Documents
Notification of a person with significant control statement
Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
Capital name of class of shares
Date: 06 May 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 May 2016
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Apr 2016
Action Date: 11 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-11
Documents
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
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
Capital allotment shares
Date: 22 Jan 2015
Action Date: 22 Dec 2014
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2014-12-22
Documents
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 |
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 |
THE COTTAGE, TOWER HOUSE FARM HILTON LANE,FEATHERSTONE,WV11 2AY
Number: | 10081858 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRARY CHAMBERS,HYDE,SK14 1ND
Number: | 10269471 |
Status: | ACTIVE |
Category: | Private Limited Company |