PREVENTATIVE HEALTH DOCTORS LIMITED
Status | ACTIVE |
Company No. | 09325917 |
Category | Private Limited Company |
Incorporated | 25 Nov 2014 |
Age | 9 years, 6 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23 WAULK MILL,MANCHESTER,M4 6LN
Number: | LP011733 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC477191 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARTRIDGE WALK,POOLE,BH14 8HL
Number: | 09077094 |
Status: | ACTIVE |
Category: | Private Limited Company |
291 GREEN LANES,LONDON,N13 4XS
Number: | 08399643 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROFESSIONAL GAMBLING WORLDWIDE VENTURES LIMITED
66 MENDIP WAY,TAMWORTH,B77 4PU
Number: | 10058134 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CORNWALL ROAD,DORSET,DT1 1RX
Number: | 06320091 |
Status: | ACTIVE |
Category: | Private Limited Company |