ETERNITY HEALTHCARE LIMITED

1st Floor 284 Shalesmoor Shalesmoor, Sheffield, S3 8UL
StatusACTIVE
Company No.09288246
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJB HOLDINGS STAFFORDSHIRE LIMITED

2 ADVENTURE PLACE,STOKE ON TRENT,ST1 3AF

Number:10146836
Status:ACTIVE
Category:Private Limited Company

BIDDLE LIMITED

15 NORTHGATE,WALSALL,WS9 8QD

Number:00553075
Status:ACTIVE
Category:Private Limited Company

GREY & WHITE MATTER LTD

3 CHATLEY HOUSE OMBERSLEY ROAD,WORCESTER,WR3 7SE

Number:11769884
Status:ACTIVE
Category:Private Limited Company

IYE LIMITED

6 LORRE MEWS,MILTON KEYNES,MK4 4GY

Number:11164021
Status:ACTIVE
Category:Private Limited Company

MICROWIRELESS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:08387339
Status:ACTIVE
Category:Private Limited Company

NORTON JONES SERVICES LTD

UNIT 7 CENTURION COURT BRICK CLOSE,MILTON KEYNES,MK11 3JB

Number:08767411
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