HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED
Status | ACTIVE |
Company No. | 10387901 |
Category | Private Limited Company |
Incorporated | 21 Sep 2016 |
Age | 7 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HOLLYBLUE HEALTHCARE (MILLBROW) LIMITED is an active private limited company with number 10387901. It was incorporated 7 years, 8 months, 16 days ago, on 21 September 2016. The company address is 2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, Cumbria, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-15
Officer name: Matthew Cardwell Glowasky
Documents
Notification of a person with significant control
Date: 22 Dec 2022
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-14
Psc name: Hollyblue Healthcare (Finance) Limited
Documents
Withdrawal of a person with significant control statement
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-12-21
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type small
Date: 08 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type small
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
Old address: 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
New address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW
Change date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type small
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Antony Smith
Appointment date: 2017-09-14
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-14
Officer name: Mr Jose Carlos Diaz-Sanchez
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mr Matthew Cardwell Glowasky
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Cardwell Glowasky
Change date: 2017-07-03
Documents
Change account reference date company current extended
Date: 11 Oct 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Some Companies
WISTERIA COTTAGE 1 FLEET STREET,BOLTON,BL6 6BA
Number: | 04484921 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTEN GARDEN PRODUCTS LIMITED
GOLDEN DAYS GARDEN CENTRE BACK LANE,WIGAN,WN6 8RS
Number: | 01650759 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLOS TAF,CARDIFF,CF5 2PB
Number: | 10841232 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 KENT ROAD,NOTTINGHAM,NG3 6BG
Number: | 10356857 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 &2 TOP DECK INDUSTRIAL ESTATE SMETHURST LANE,BOLTON,BL4 0AN
Number: | 06252439 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNE HOUSE SMARDEN ROAD,ASHFORD,TN27 0RE
Number: | 08810784 |
Status: | ACTIVE |
Category: | Private Limited Company |