CONNECT HEALTHCARE ROTHERHAM CIC

Valley Health Centre Saville Street Valley Health Centre Saville Street, Rotherham, S65 3HD, South Yorkshire, England
StatusACTIVE
Company No.10648960
CategoryPrivate Limited Company
Incorporated02 Mar 2017
Age7 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONNECT HEALTHCARE ROTHERHAM CIC is an active private limited company with number 10648960. It was incorporated 7 years, 3 months, 2 days ago, on 02 March 2017. The company address is Valley Health Centre Saville Street Valley Health Centre Saville Street, Rotherham, S65 3HD, South Yorkshire, England.



Company Fillings

Termination director company with name termination date

Date: 21 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Ambreen Akhtar Qureshi

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher David Jones

Appointment date: 2024-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Dr Sophie Holden

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Gokhul Muthoo

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2022

Action Date: 26 Oct 2022

Category: Capital

Type: SH01

Capital : 29 GBP

Date: 2022-10-26

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Charles Avery

Cessation date: 2022-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 26 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gokul Muthoo

Cessation date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Dr Ambreen Akhtar Qureshi

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naveen Judah

Appointment date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anand Balbhimrao Barmade

Appointment date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-26

Officer name: Miss Sarah Helen Buckley

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Gokul Muthoo

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Original description: 01/03/20 Statement of Capital gbp 2

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Bernadette Conway

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Thorman

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: Valley Health Centre Saville Street Dalton Rotherham South Yorkshire S65 3HD

Change date: 2019-03-05

Old address: Connect Healthcare Rotherham Cic Clifton Medical Centre Doncaster Gate Rotherham South Yorkshire S65 1DA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Uday Sankar Idukallu

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gokhul Muthoo

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Ann Hicks

Termination date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gokul Muthoo

Notification date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Geoffrey Charles Avery

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Dr Neil Anthony Thorman

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sampath Sukumar

Appointment date: 2018-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: David Roy Tooth

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Dr Geoffrey Charles Avery

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Tooth

Termination date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bernadette Conway

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Ann Hicks

Appointment date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Old address: Capsticks Llp Toronto Square Toronto Street Leeds LS1 2HJ United Kingdom

New address: Connect Healthcare Rotherham Cic Clifton Medical Centre Doncaster Gate Rotherham South Yorkshire S65 1DA

Change date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Robert John Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Stuart Michael Abbott

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-02

Psc name: Robert John Thornton

Documents

View document PDF

Change of name community interest company

Date: 03 Nov 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGONFLY VISUALS LIMITED

113 WILLIAMS WAY,WEMBLEY,HA0 2FP

Number:11260844
Status:ACTIVE
Category:Private Limited Company

GORE OT UMA LIMITED

154 COUNTRY TOWERS,ESSEX,IG2 7DJ

Number:11153751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEWLETT TRAINING LIMITED

15 ROSE CROFT, EAST KESWICK,WEST YORKSHIRE,LS17 9HR

Number:03592547
Status:ACTIVE
Category:Private Limited Company

IBEX LAND AND PROPERTY LIMITED

DRIVERS WHARF,SOUTHAMPTON,SO14 0PF

Number:09349671
Status:ACTIVE
Category:Private Limited Company

JAMES GARSIDE & SON LIMITED

UNIT 2 GRANTHAM WORKS,BOOTHTOWN,HX3 6PL

Number:00382596
Status:ACTIVE
Category:Private Limited Company

MICHAEL CORDEN ASSOCIATES LIMITED

CAXTON HOUSE WATERMARK WAY,HERTFORD,SG13 7TZ

Number:02935754
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