PRIVATE HEALTH PROFESSIONALS LTD

Tarka Leisure Centre 7 Seven Brethren Bank Tarka Leisure Centre 7 Seven Brethren Bank, Barnstaple, EX31 2AP, England
StatusACTIVE
Company No.10698600
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRIVATE HEALTH PROFESSIONALS LTD is an active private limited company with number 10698600. It was incorporated 7 years, 2 months, 10 days ago, on 30 March 2017. The company address is Tarka Leisure Centre 7 Seven Brethren Bank Tarka Leisure Centre 7 Seven Brethren Bank, Barnstaple, EX31 2AP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-06

Psc name: Ms Joanna Sarah Griffiths

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Sarah Griffiths

Change date: 2023-03-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-06

Officer name: Mrs Joanna Sarah Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Mrs Megan Mary Sturley

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-03

Psc name: Ms Joanna Sarah Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: 4 Cross Tree Centre Caen Street Braunton EX33 1AA England

New address: Tarka Leisure Centre 7 Seven Brethren Bank Sticklepath Barnstaple EX31 2AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2022

Category: Address

Type: AD02

Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom

New address: 4 Cross Tree Centre Caen Street Braunton Devon EX33 1AA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-20

Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom

New address: 4 Cross Tree Centre Caen Street Braunton EX33 1AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-29

Psc name: Megan Mary Sturley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-30

Psc name: Joanna Sarah Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Megan Mary Sturley

Change date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joanna Sarah Griffiths

Change date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mrs Joanna Sarah Griffiths

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Megan Mary Sturley

Change date: 2021-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanna Sarah Griffiths

Change date: 2021-02-03

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2021

Category: Address

Type: AD02

Old address: The Custom House the Strand Barnstaple Devon EX31 1EU England

New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: The Custom House the Strand Barnstaple Devon EX31 1EU England

Change date: 2021-02-08

New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Apr 2018

Category: Address

Type: AD03

New address: The Custom House the Strand Barnstaple Devon EX31 1EU

Documents

View document PDF

Change sail address company with new address

Date: 04 Apr 2018

Category: Address

Type: AD02

New address: The Custom House the Strand Barnstaple Devon EX31 1EU

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-17

Psc name: Ms Joanna Sarah Griffiths

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 22 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-22

Psc name: Megan Mary Sturley

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Joanna Sarah Griffiths

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-17

Officer name: Mrs Joanna Sarah Griffiths

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Mrs Joanna Sarah Griffiths

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Megan Mary Sturley

Change date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: The Custom House the Strand Barnstaple Devon EX31 1EU

Old address: 3 the Square Braunton Devon EX33 2JB United Kingdom

Change date: 2017-05-17

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-22

Officer name: Mrs Joanna Sarah Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEN DEVELOPMENTS LTD

21 BEECH AVENUE,HULL,HU10 6AA

Number:07024575
Status:ACTIVE
Category:Private Limited Company

COLEBY PRIVATE LTD

21 COLEBY ROAD,NOTTINGHAM,NG8 6FR

Number:09002033
Status:ACTIVE
Category:Private Limited Company

K & V PROPERTY LTD

206 TURNERS HILL CHESHUNT,WALTHAM CROSS,EN8 9DE

Number:11840243
Status:ACTIVE
Category:Private Limited Company

LOCK IN LTD

THE LAST INN,OSWESTRY,SY10 7EU

Number:10426280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARANATHA7 LIMITED

57 DUNCUMB ROAD,SUTTON COLDFIELD,B75 7PR

Number:09555865
Status:ACTIVE
Category:Private Limited Company

PLUMRED LIMITED

HARRISON HOUSE,BIGGLESWADE,SG18 9RB

Number:07844397
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