KHARIS HEALTHCARE LIMITED
Status | ACTIVE |
Company No. | 09417250 |
Category | Private Limited Company |
Incorporated | 02 Feb 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 13 Jun 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 May 2017
Category: Gazette
Type: DISS40
Documents
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
Capital allotment shares
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-30
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 CHURCH ROAD,BRISTOL,BS35 4PW
Number: | 07020478 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 08744081 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 AINTREE DRIVE,DONCASTER,DN4 8TU
Number: | 11831493 |
Status: | ACTIVE |
Category: | Private Limited Company |