SECURE HEALTHCARE LTD

Suite 1, Grand Station Suite 1, Grand Station, Wolverhampton, WV10 0BF, England
StatusACTIVE
Company No.09742364
CategoryPrivate Limited Company
Incorporated20 Aug 2015
Age8 years, 9 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097423640001

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Nov 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-08-31

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOTHEOSIS COACHING LTD

16 POOLES LANE,CHELSEA,SW10 0RH

Number:08124682
Status:ACTIVE
Category:Private Limited Company

HMJ TRAILER PARTS LIMITED

44/54 ORSETT ROAD,GRAYS,RM17 5ED

Number:11938599
Status:ACTIVE
Category:Private Limited Company

INFECTIOUS MEDIA LIMITED

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

PERKINS AND SONS LIMITED

TYDDYN ROGER,BODORGAN,LL62 5NW

Number:09756524
Status:ACTIVE
Category:Private Limited Company

TAMARA MCKINLEY LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:04263442
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