HEALTH LINK MEDICAL LTD

Trenoweth Bridgnorth Road Trenoweth Bridgnorth Road, Shifnal, TF11 9DX, England
StatusACTIVE
Company No.09831117
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

HEALTH LINK MEDICAL LTD is an active private limited company with number 09831117. It was incorporated 8 years, 7 months, 28 days ago, on 19 October 2015. The company address is Trenoweth Bridgnorth Road Trenoweth Bridgnorth Road, Shifnal, TF11 9DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Clare Bagnall

Change date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-21

Psc name: Mrs Helen Clare Bagnall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-21

Officer name: Rachel Angharad Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Trenoweth Bridgnorth Road Norton Shifnal TF11 9DX

Old address: 3 Williams Crescent Shifnal Shropshire TF11 9QE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2018-06-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Clare Bagnall

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-20

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Miss Rachel Angharad Davies

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNIO LIMITED

85 OAKWOOD COURT ABBOTSBURY ROAD,LONDON,W14 8JZ

Number:09493809
Status:ACTIVE
Category:Private Limited Company

HEALEYS AUTO WORKS LTD

6 SOUTH CROFT,WORCESTER,WR2 4JU

Number:11903040
Status:ACTIVE
Category:Private Limited Company

INTEGRA FINANCE LTD

CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU

Number:05708613
Status:ACTIVE
Category:Private Limited Company

LEARN SHEFFIELD

LEES HALL ROAD,SHEFFIELD,S8 9JP

Number:09734238
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PURE DENT REMOVAL LIMITED

5 FUNTLEY COURT,FAREHAM,PO16 7UY

Number:10393237
Status:ACTIVE
Category:Private Limited Company

THE BIG SMOKE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11039735
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