ETERNITY HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 09288246 |
Category | Private Limited Company |
Incorporated | 30 Oct 2014 |
Age | 9 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ETERNITY HEALTHCARE LIMITED is an active private limited company with number 09288246. It was incorporated 9 years, 7 months, 2 days ago, on 30 October 2014. The company address is 1st Floor 284 Shalesmoor Shalesmoor, Sheffield, S3 8UL.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kuziwa Bvute
Termination date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracy Gombiro
Appointment date: 2021-03-08
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: Kudakwashe Gombiro
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Gombiro
Notification date: 2019-12-01
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kudakwashe Gombiro
Cessation date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous extended
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 30 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-30
Psc name: Miss Kudakwashe Gombiro
Documents
Change to a person with significant control
Date: 02 Nov 2017
Action Date: 30 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-10-30
Psc name: Mr Kuziwa Bvute
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Gazette filings brought up to date
Date: 29 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 03 May 2015
Action Date: 03 May 2015
Category: Address
Type: AD01
New address: 1St Floor 284 Shalesmoor Shalesmoor Sheffield S3 8UL
Old address: 1 Dagnam Crescent Sheffield S2 2FF United Kingdom
Change date: 2015-05-03
Documents
Some Companies
AJB HOLDINGS STAFFORDSHIRE LIMITED
2 ADVENTURE PLACE,STOKE ON TRENT,ST1 3AF
Number: | 10146836 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTHGATE,WALSALL,WS9 8QD
Number: | 00553075 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHATLEY HOUSE OMBERSLEY ROAD,WORCESTER,WR3 7SE
Number: | 11769884 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LORRE MEWS,MILTON KEYNES,MK4 4GY
Number: | 11164021 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 08387339 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CENTURION COURT BRICK CLOSE,MILTON KEYNES,MK11 3JB
Number: | 08767411 |
Status: | ACTIVE |
Category: | Private Limited Company |