HEALTHCHART LIMITED

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA
StatusLIQUIDATION
Company No.09969066
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

HEALTHCHART LIMITED is an liquidation private limited company with number 09969066. It was incorporated 8 years, 4 months, 22 days ago, on 25 January 2016. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.



Company Fillings

Liquidation disclaimer notice

Date: 09 Oct 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: Solway House Parkhouse Road Kingstown Carlisle CA6 4BY England

New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Memorandum articles

Date: 22 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-09

Psc name: Kelly Edith Joyce Brisco

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2023

Action Date: 09 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Marjorie Louise Crawford

Notification date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Edith Joyce Brisco

Termination date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-19

Psc name: Gemma Bridget Kinnen

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Edith Joyce Brisco

Notification date: 2020-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Bridget Kinnen

Termination date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Ms Francesca Marjorie Louise Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-19

Officer name: Ms Kelly Edith Joyce Brisco

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Nicola Jane Brooks

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Jane Brooks

Cessation date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

New address: Solway House Parkhouse Road Kingstown Carlisle CA6 4BY

Old address: Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR United Kingdom

Change date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Bridget Kinnen

Notification date: 2018-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Miss Gemma Bridget Kinnen

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-24

Psc name: Mark William Tolley

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Mark William Tolley

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-19

Psc name: Mark William Tolley

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-19

Psc name: Nicola Jane Brooks

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR

Change date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Tolley

Appointment date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Alan Brian Cohen

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Darren Symes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Nicola Jane Brooks

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03640738
Status:ACTIVE
Category:Private Limited Company

ANCECALAZE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10768701
Status:ACTIVE
Category:Private Limited Company

KIPLINGS (BRADFORD) LTD

4 RAILWAY STREET,HUDDERSFIELD,HD1 1JP

Number:10211561
Status:ACTIVE
Category:Private Limited Company

MEDPARK LIMITED

C/O BROUGHTON LAMBERT ACCOUNTANTS LIMITED BOUNDARY LANE ENTERPRISE PARK,LINCOLN,LN6 9NQ

Number:02695893
Status:ACTIVE
Category:Private Limited Company

MYSIGN TUITION LIMITED

4 PIPE LANE,PETERBOROUGH,PE1 5BU

Number:09832976
Status:ACTIVE
Category:Private Limited Company
Number:08062180
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