MNM HEALTHCARE SERVICES LIMITED

Fence House Fence House, Macclesfield, SK10 1JS, England
StatusACTIVE
Company No.10190424
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 30 days
JurisdictionEngland Wales

SUMMARY

MNM HEALTHCARE SERVICES LIMITED is an active private limited company with number 10190424. It was incorporated 8 years, 30 days ago, on 20 May 2016. The company address is Fence House Fence House, Macclesfield, SK10 1JS, England.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

New address: Fence House 84 Buxton Road Macclesfield SK10 1JS

Old address: 84 Fence House 84 Buxton Road Macclesfield Cheshire SK10 1JS England

Change date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

New address: 84 Fence House 84 Buxton Road Macclesfield Cheshire SK10 1JS

Change date: 2022-02-08

Old address: 248 Lockwood Road Huddersfield HD1 3TG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Old address: Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG England

New address: 248 Lockwood Road Huddersfield HD1 3TG

Change date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-13

Psc name: Dr Mubashsher Hafeef Muhammed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Nilufar Egamova

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mubashsher Hafeef Muhammed

Appointment date: 2019-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 33 Kingsbury Drive Wilmslow SK9 2GU England

New address: Suite 2, First Floor Ellerslie House Queens Road Huddersfield HD2 2AG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mrs Nilufar Egamova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-01

New address: 33 Kingsbury Drive Wilmslow SK9 2GU

Old address: 25 Leeds Old Road Bradford BD3 8JX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: 45 Roydstone Terrace Bradford BD3 7EW England

New address: 25 Leeds Old Road Bradford BD3 8JX

Change date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

New address: 25 Leeds Old Road Bradford BD3 8JX

Old address: 25 Leeds Old Road Bradford West Yorkshire BD3 8JX United Kingdom

Change date: 2018-03-14

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Dr Mubashsher Hafeef Muhammed

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nilufar Egamova

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mubashsher Hafeef Muhammed

Termination date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nilufar Egamova

Appointment date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mubashsher Hafeef Muhammed

Notification date: 2017-07-06

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK BY BRICK LOFT LIMITED

68 BILLET ROAD,LONDON,E17 5DN

Number:11270113
Status:ACTIVE
Category:Private Limited Company

C BROMLEY LTD

183 STATION LANE,HORNCHURCH,RM12 6LL

Number:11201695
Status:ACTIVE
Category:Private Limited Company

DAWAN DEVELOPMENTS (SPIDER CAMP) LIMITED

UNIT 8 ATLANTIC POINT,BARRY,CF63 3AA

Number:11003818
Status:ACTIVE
Category:Private Limited Company

SILVER FOODSERVICE LIMITED

UNIT 11-12 OXONIAN PARK,KIDLINGTON,OX5 1FP

Number:09424237
Status:ACTIVE
Category:Private Limited Company

SITE SOLUTIONS (WORCS) LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:11090006
Status:ACTIVE
Category:Private Limited Company

SWEETHART LTD

THE GREENHOUSE,STANLEY,DH9 7XN

Number:09978191
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