HOLLYBLUE HEALTHCARE (LONDON) LIMITED

2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, England
StatusACTIVE
Company No.09729908
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

HOLLYBLUE HEALTHCARE (LONDON) LIMITED is an active private limited company with number 09729908. It was incorporated 8 years, 10 months, 3 days ago, on 12 August 2015. The company address is 2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cardwell Glowasky

Termination date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097299080003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097299080002

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2021

Action Date: 18 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-18

Charge number: 097299080003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-10

Officer name: Mr Jose Carlos Diaz-Sanchez

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097299080001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 097299080002

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 11th Floor Two Snowhill Birmingham B4 6WR England

Change date: 2019-03-11

New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Antony Smith

Appointment date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Carlos Diaz-Sanchez

Appointment date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hollyblue Healthcare (Finance) Limited

Notification date: 2016-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2017-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097299080001

Charge creation date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Legacy

Date: 24 Feb 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 25/04/2016 is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-24

Capital : 2,644,707 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mr Matthew Cardwell Glowasky

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lee Plimmer

Termination date: 2015-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC LEGAL ASSOCIATES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL016472
Status:ACTIVE
Category:Limited Partnership

EVOLVE DATA SOLUTIONS LTD

EVOLVE BUSINESS CENTRE,HOUGHTON LE SPRING,DH4 5QY

Number:09249188
Status:ACTIVE
Category:Private Limited Company

HOMEFIX SOLUTIONS LIMITED

LONDON HOUSE KEMPS ROW,MOLD,CH7 4TW

Number:05285387
Status:ACTIVE
Category:Private Limited Company
Number:10133282
Status:ACTIVE
Category:Private Limited Company

PROMENAD LIMITED

PROMENAD 9 MOSTYN CRESCENT,LLANDUDNO,LL30 1AR

Number:09432871
Status:ACTIVE
Category:Private Limited Company

SPIRES LEGAL LIMITED

OXFORD HOUSE, PARKWAY COURT JOHN SMITH DRIVE,OXFORD,OX4 2JY

Number:11592354
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