KHARIS HEALTHCARE LIMITED

Unit 1, Lewis Indus Office 6, Unit 1, Lewis Ind Est Unit 1, Lewis Indus Office 6, Unit 1, Lewis Ind Est, New Basford, NG7 7NQ, Nottinghamshire, England
StatusACTIVE
Company No.09417250
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

KHARIS HEALTHCARE LIMITED is an active private limited company with number 09417250. It was incorporated 9 years, 4 months, 6 days ago, on 02 February 2015. The company address is Unit 1, Lewis Indus Office 6, Unit 1, Lewis Ind Est Unit 1, Lewis Indus Office 6, Unit 1, Lewis Ind Est, New Basford, NG7 7NQ, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-16

Officer name: Mrs Tandiwe Dube

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Old address: Unit 2 Jennings Suite Silk Cutters House Lowestoft Suffolk NR33 9NA United Kingdom

New address: Unit 1, Lewis Indus Office 6, Unit 1, Lewis Ind Est Radford Road New Basford Nottinghamshire NG7 7NQ

Change date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

New address: Unit 2 Jennings Suite Silk Cutters House Lowestoft Suffolk NR33 9NA

Old address: Suite 6 Diss Business Hub Hopper Way Diss Norfolk IP22 4GT

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-01

Psc name: Mr Trinos Dube

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trinos Dube

Change date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tandiwe Dube

Notification date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Suite 6 Diss Business Hub Hopper Way Diss Norfolk IP22 4GT

Old address: Office 14, Rosehill Business Centre Normanton Road Normanton Derby Derbyshire DE23 6RH England

Change date: 2017-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-30

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-08

Officer name: Mr Trinos Dube

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thembelani Dube

Termination date: 2017-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mgcinisihlalo Dube

Termination date: 2017-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-08

Officer name: Mgcinisihlalo Dube

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mrs Tandiwe Dube

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mgcinisihlalo Dube

Appointment date: 2015-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-10-29

New address: Office 14, Rosehill Business Centre Normanton Road Normanton Derby Derbyshire DE23 6RH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Office 14, Rosehill Business Centre Normanton Road Normanton Derby Derbyshire DE23 6RH

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mrs Tandiwe Dube

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mrs Thembelani Dube

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-04

Officer name: Mrs Tandiwe Dube

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Old address: 3 Biddlestone Place Wednesbury West Midlands WS10 8NN England

Change date: 2015-09-03

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tandiwe Dube

Change date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BLUNT DAIRIES LIMITED

1 CHURCH ROAD,BRISTOL,BS35 4PW

Number:07020478
Status:ACTIVE
Category:Private Limited Company

CHINA TRAVEL MARKETING LTD.

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:08744081
Status:ACTIVE
Category:Private Limited Company

COLETTA AND TYSON LIMITED

324 HULL ROAD,BEVERLEY,HU17 0RU

Number:03802241
Status:ACTIVE
Category:Private Limited Company

FLINT TOWN FOOTBALL IN THE COMMUNITY

FLINT TOWN UNITED FOOTBALL AND SOCIAL CLUB,FLINT,CH6 5PJ

Number:09549154
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HURREN & GARROD AUTO SERVICES LLP

MARTLESHAM HEATH CREEK INDUSTRIAL PARK SANDY LANE,WOODBRIDGE,IP12 4SD

Number:OC370099
Status:ACTIVE
Category:Limited Liability Partnership

J TEC SERVICES LTD

30 AINTREE DRIVE,DONCASTER,DN4 8TU

Number:11831493
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