THREE COUNTIES HEALTH LIMITED

2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, England
StatusACTIVE
Company No.10747767
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 18 days
JurisdictionEngland Wales

SUMMARY

THREE COUNTIES HEALTH LIMITED is an active private limited company with number 10747767. It was incorporated 7 years, 18 days ago, on 02 May 2017. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adedayo David Adeyemo

Change date: 2022-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-27

Officer name: Edwin Alfred Gordan Wilson

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Susan Oluyinka Mayaki

Change date: 2022-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Susan Oluyinka Mayaki

Change date: 2021-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: The Granary, 21 the Maltings Dormington Hereford HR1 4FA United Kingdom

Change date: 2022-01-27

New address: 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFIDENCE PHARMACY LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:11343418
Status:ACTIVE
Category:Private Limited Company

GRENPROP LIMITED

GRENDON HOUSE,EXETER,EX2 4PW

Number:09251518
Status:ACTIVE
Category:Private Limited Company

PREMIER CARPET CLEANING LIMITED

SWAN HOUSE 9,BRENTWOOD,CM14 4HE

Number:09204707
Status:LIQUIDATION
Category:Private Limited Company

SECRET SAUCE LTD

C/O B.H. ACCOUNTANCY LTD,FELLING,NE10 0JP

Number:07585856
Status:ACTIVE
Category:Private Limited Company

SMALL-BET LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:08102571
Status:ACTIVE
Category:Private Limited Company

THE LOFT CREATIVE STUDIOS LIMITED

15 KNOCKINLAW ROAD,KILMARNOCK,KA3 1SG

Number:SC422883
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