PREVENTATIVE HEALTH DOCTORS LIMITED

A35 9 Nimrod Way, Wimborne, BH21 7UH, England
StatusACTIVE
Company No.09325917
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

PREVENTATIVE HEALTH DOCTORS LIMITED is an active private limited company with number 09325917. It was incorporated 9 years, 6 months, 8 days ago, on 25 November 2014. The company address is A35 9 Nimrod Way, Wimborne, BH21 7UH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robert David Stevens

Change date: 2023-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-16

Psc name: Dr Robert David Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Address

Type: AD01

Old address: A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England

Change date: 2023-11-16

New address: A35 9 Nimrod Way Wimborne BH21 7UH

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lydia Charmaine Hughes

Change date: 2023-10-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Robert David Stevens

Change date: 2023-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-11

Psc name: Lydia Charmaine Hughes

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-11

Psc name: Dr Robert David Stevens

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: 4 Eastbrook House East Street Wimborne Dorset BH21 1DX England

New address: A42 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 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: 02 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-20

New address: 4 Eastbrook House East Street Wimborne Dorset BH21 1DX

Old address: Flat 5 Redcroft 20 Pinewood Road Branksome Dene Poole Dorset BH13 6JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Lydia Hughes

Appointment date: 2016-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: Flat 5 Redcroft 20 Pinewood Road Branksome Dene Poole Dorset BH13 6JS

Old address: 29 Compton Avenue Canford Cliffs Poole Dorset BH14 8PU United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANADIAN RESORT ASSETS L.P.

23 WAULK MILL,MANCHESTER,M4 6LN

Number:LP011733
Status:ACTIVE
Category:Limited Partnership

ELM DEVELOPERS LIMITED

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC477191
Status:ACTIVE
Category:Private Limited Company

LITTLE BEANS DAY CARE LIMITED

3 PARTRIDGE WALK,POOLE,BH14 8HL

Number:09077094
Status:ACTIVE
Category:Private Limited Company

MELEK CAFE LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08399643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:10058134
Status:ACTIVE
Category:Private Limited Company

RJ INDUSTRIES LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:06320091
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