HOLLYBLUE HEALTHCARE (FINANCE) LIMITED

2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, Cumbria, England
StatusACTIVE
Company No.10387913
CategoryPrivate Limited Company
Incorporated21 Sep 2016
Age7 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

HOLLYBLUE HEALTHCARE (FINANCE) LIMITED is an active private limited company with number 10387913. It was incorporated 7 years, 8 months, 27 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 small

Date: 01 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cardwell Glowasky

Termination date: 2023-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103879130003

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital statement capital company with date currency figure

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-07

Capital : 16.00 GBP

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/04/22

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-10

Capital : 16 GBP

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/21

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Capital

Type: SH19

Capital : 16 GBP

Date: 2020-11-23

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-10

Officer name: Mr Jose Carlos Diaz-Sanchez

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103879130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103879130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-10

Charge number: 103879130003

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH19

Capital : 16 GBP

Date: 2019-08-19

Documents

View document PDF

Legacy

Date: 19 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/08/19

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Carlos Diaz-Sanchez

Appointment date: 2019-07-08

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 May 2019

Action Date: 02 May 2019

Category: Capital

Type: SH19

Date: 2019-05-02

Capital : 16 GBP

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/19

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW

Change date: 2019-03-12

Old address: 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England

Documents

View document PDF

Legacy

Date: 11 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Capital

Type: SH19

Date: 2019-02-11

Capital : 16 GBP

Documents

View document PDF

Legacy

Date: 11 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/19

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH19

Capital : 16 GBP

Date: 2018-11-02

Documents

View document PDF

Legacy

Date: 02 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/18

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Antony Smith

Appointment date: 2018-09-18

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH19

Date: 2018-08-10

Capital : 16 GBP

Documents

View document PDF

Legacy

Date: 10 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/08/18

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH19

Capital : 16 GBP

Date: 2018-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/04/18

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH19

Capital : 16.00 GBP

Date: 2018-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/18

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-25

Capital : 16.00 GBP

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/17

Documents

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Alexander Gokhan Cakir

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-27

Capital : 16 GBP

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/07/17

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 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

View document PDF

Change person director company with change date

Date: 07 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

View document PDF

Capital statement capital company with date currency figure

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH19

Capital : 16 GBP

Date: 2017-04-25

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/04/17

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Gokhan Cakir

Appointment date: 2017-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103879130002

Charge creation date: 2016-11-18

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 16 GBP

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 103879130001

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRADE TRADING LIMITED

UNIT T GILDERSOME SPUR INDUSTRIAL ESTATE,LEEDS,LS27 7JZ

Number:06956607
Status:ACTIVE
Category:Private Limited Company

BLOCKFLIX LIMITED

3905 ARENA TOWER,LONDON,E8 3BL

Number:11548664
Status:ACTIVE
Category:Private Limited Company

CHEMISTREE HOMECARE LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:06466670
Status:LIQUIDATION
Category:Private Limited Company

FLO CONSULTANTS LIMITED

24 ELLESMERE ROAD,WEYBRIDGE,KT13 0HN

Number:07202061
Status:ACTIVE
Category:Private Limited Company

NIGH INVESTMENTS LIMITED

ASHRIDGE COTTAGE,BIDEFORD,EX39 5HE

Number:11108878
Status:ACTIVE
Category:Private Limited Company

ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED

28 QUEENSGATE,INVERNESS,IV1 1DJ

Number:SC154923
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