HOLLYBLUE HEALTHCARE (RED HILL) LIMITED

2 Merchants Drive 2 Merchants Drive, Carlisle, CA3 0JW, Cumbria, England
StatusACTIVE
Company No.10531864
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

HOLLYBLUE HEALTHCARE (RED HILL) LIMITED is an active private limited company with number 10531864. It was incorporated 7 years, 5 months, 14 days ago, on 19 December 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

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

Memorandum articles

Date: 20 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hollyblue Healthcare (Finance) Limited

Notification date: 2022-12-14

Documents

View document PDF

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

View document PDF

Accounts with accounts type small

Date: 25 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105318640002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

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

Change person director company with change date

Date: 16 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Carlos Diaz-Sanchez

Change date: 2020-10-10

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Capital

Type: SH19

Date: 2020-08-18

Capital : 243,280 GBP

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/08/20

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Capital

Type: SH19

Capital : 282,280 GBP

Date: 2020-06-09

Documents

View document PDF

Legacy

Date: 09 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/20

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-14

Capital : 401,280 GBP

Documents

View document PDF

Legacy

Date: 14 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/02/20

Documents

View document PDF

Resolution

Date: 14 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-31

Capital : 935,280 GBP

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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

Date: 2019-08-19

Capital : 938,280 GBP

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: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Mr Jose Carlos Diaz-Sanchez

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-09

Officer name: Mr Philip Antony Smith

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

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

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH01

Capital : 1,336,280.00 GBP

Date: 2017-08-11

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 762,213.00 GBP

Date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105318640003

Charge creation date: 2017-08-11

Documents

View document PDF

Change person director company with change date

Date: 13 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

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

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

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2017-07-03

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 762.213 GBP

Date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 105318640001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105318640002

Charge creation date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORA ADVISORY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11836570
Status:ACTIVE
Category:Private Limited Company

DMC FILM LIMITED

25 ATLANTIC AVENUE,BALLYCASTLE,BT54 6AL

Number:NI603721
Status:ACTIVE
Category:Private Limited Company

EZ KILIC LTD

151 WEST GREEN ROAD,LONDON,N15 5EA

Number:10799259
Status:ACTIVE
Category:Private Limited Company

HAWK TECHNICAL CONSULTANCY LTD

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:10598697
Status:ACTIVE
Category:Private Limited Company

LONDON PREMIUM TRADERS LTD

40 TRENANCE GARDENS,ILFORD,IG3 9NQ

Number:08940174
Status:ACTIVE
Category:Private Limited Company

ROOMBA LIMITED

1/3 13 CARMUNNOCK ROAD,GLASGOW,G44 4TZ

Number:SC605720
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