SECURE HEALTHCARE LTD
Status | ACTIVE |
Company No. | 09742364 |
Category | Private Limited Company |
Incorporated | 20 Aug 2015 |
Age | 8 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SECURE HEALTHCARE LTD is an active private limited company with number 09742364. It was incorporated 8 years, 9 months, 15 days ago, on 20 August 2015. The company address is Suite 1, Grand Station Suite 1, Grand Station, Wolverhampton, WV10 0BF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2023
Action Date: 19 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-19
Charge number: 097423640004
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2023
Action Date: 22 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-22
Charge number: 097423640003
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 24 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Jan 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2021
Action Date: 08 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097423640002
Charge creation date: 2021-01-08
Documents
Mortgage satisfy charge full
Date: 08 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097423640001
Documents
Gazette filings brought up to date
Date: 12 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097423640001
Charge creation date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Robbie William Steeles
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-31
Psc name: Sukvinder Toor
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robbie William Steeles
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sukvinder Toor
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Secure Talent Ltd
Notification date: 2017-08-31
Documents
Withdrawal of a person with significant control statement
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-13
Documents
Capital alter shares subdivision
Date: 08 Nov 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-31
Documents
Capital allotment shares
Date: 08 Nov 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-08-31
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 Nov 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Nov 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Louise Jones
Termination date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-07
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Suite 1, Grand Station Sun Street Wolverhampton WV10 0BF
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robbie Steeles
Appointment date: 2016-06-30
Documents
Some Companies
16 POOLES LANE,CHELSEA,SW10 0RH
Number: | 08124682 |
Status: | ACTIVE |
Category: | Private Limited Company |
44/54 ORSETT ROAD,GRAYS,RM17 5ED
Number: | 11938599 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERHOUSE SQUARE,LONDON,EC1N 2ST
Number: | 10081412 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HOGG PENSION TRUSTEE LIMITED
1-6 ST HELENS BUSINESS PARK,HOLYWOOD,BT18 9HQ
Number: | NI037895 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYDDYN ROGER,BODORGAN,LL62 5NW
Number: | 09756524 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 04263442 |
Status: | ACTIVE |
Category: | Private Limited Company |