COMPETENT HEALTHCARE LTD

Royal Mail House Orchard Lane Royal Mail House Orchard Lane, Southampton, SO14 3DF, England
StatusACTIVE
Company No.10767410
CategoryPrivate Limited Company
Incorporated12 May 2017
Age7 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

COMPETENT HEALTHCARE LTD is an active private limited company with number 10767410. It was incorporated 7 years, 1 month, 3 days ago, on 12 May 2017. The company address is Royal Mail House Orchard Lane Royal Mail House Orchard Lane, Southampton, SO14 3DF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Old address: 8 Engineer Close London SE18 4DB United Kingdom

Change date: 2022-02-02

New address: Royal Mail House Orchard Lane Terminus Terrace Southampton SO14 3DF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Ngonidzaishe Maxwell Nyahoda

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ngonidzaishe Maxwell Nyahoda

Appointment date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-06

Charge number: 107674100001

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Nyakuchena

Change date: 2018-06-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-12

Officer name: Mrs Maureen Nyakuchena

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maureen Nyakuchena

Change date: 2018-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

New address: 8 Engineer Close London SE18 4DB

Old address: 130 Old Street London EC1V 9BD England

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

83 HANOVER STREET LIMITED

7 MELVILLE TERRACE,STIRLING,FK8 2ND

Number:SC582941
Status:ACTIVE
Category:Private Limited Company

AURA MEDIA LIMITED

BASEMENT FLAT,LONDON,NW3 1TH

Number:10421265
Status:ACTIVE
Category:Private Limited Company

CLIMATE INTELLIGENCE LIMITED

163 WELCOMES ROAD,KENLEY,CR8 5HB

Number:07155952
Status:ACTIVE
Category:Private Limited Company

CLYDACH MINI TRAVEL LIMITED

149 SWANSEA ROAD,SWANSEA,SA8 4BS

Number:09411930
Status:ACTIVE
Category:Private Limited Company

M25 CUTS LTD

95 KIMBLE ROAD,LONDON,SW19 2AU

Number:11563648
Status:ACTIVE
Category:Private Limited Company

SKIBOTRANS LTD

3 KNBC 7TH FLOOR,LONDON,EC2M 5PD

Number:09008342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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