CAPITAL HEALTHCARE MANAGEMENT SERVICES LIMITED

Unit 1, Crown House Unit 1, Crown House, Bexleyheath, DA7 4BT, England
StatusACTIVE
Company No.10338312
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

CAPITAL HEALTHCARE MANAGEMENT SERVICES LIMITED is an active private limited company with number 10338312. It was incorporated 7 years, 9 months, 9 days ago, on 19 August 2016. The company address is Unit 1, Crown House Unit 1, Crown House, Bexleyheath, DA7 4BT, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 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: 22 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

New address: Unit 1, Crown House Queen Street Bexleyheath DA7 4BT

Old address: 27 Welling High Street Welling High Street Welling DA16 1TR England

Change date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 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: 20 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 9 - 11 Gunnery Terrace Mazz 3, 9-11 Gunnery Terrace, Cornwallis Road London Greater London SE18 6SW England

New address: 27 Welling High Street Welling High Street Welling DA16 1TR

Change date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-16

Officer name: Peace Bamidele Osa-Peace

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2017

Action Date: 26 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103383120001

Charge creation date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peace Bamidele Osa-Peace

Appointment date: 2016-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 28 Rutherglen Road Abbey Wood London Greater London SE2 0XU United Kingdom

New address: 9 - 11 Gunnery Terrace Mazz 3, 9-11 Gunnery Terrace, Cornwallis Road London Greater London SE18 6SW

Change date: 2016-12-23

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY 4 U HUDDERSFIELD LTD

SOUTH ROYD,HUDDERSFIELD,HD5 0NU

Number:08467634
Status:ACTIVE
Category:Private Limited Company

KNOW PRESS PUBLISHING HOUSE LTD

343 SCRAPTOFT LANE,LEICESTER,LE5 2HU

Number:08593519
Status:ACTIVE
Category:Private Limited Company

LOCOL (LLC) LIMITED

2120 CAREY AVENUE,WYOMING 82001,

Number:FC020392
Status:LIQUIDATION
Category:Other company type

MY CHOCOLATE LIMITED

10C BRANCH PLACE,LONDON,N1 5PH

Number:05421757
Status:ACTIVE
Category:Private Limited Company

RALSTON CONSULTANCY LTD

78 FARLINGTON AVENUE,PORTSMOUTH,PO6 1ES

Number:11703466
Status:ACTIVE
Category:Private Limited Company

THE MIND TAKEAWAY LTD

2185 DAVENPORT HOUSE,BURY,BL8 2NZ

Number:11299982
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