HIGH CARE PLUS LIMITED
Status | ACTIVE |
Company No. | 10904523 |
Category | Private Limited Company |
Incorporated | 08 Aug 2017 |
Age | 6 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HIGH CARE PLUS LIMITED is an active private limited company with number 10904523. It was incorporated 6 years, 9 months, 30 days ago, on 08 August 2017. The company address is 17 Colman Way, Redhill, RH1 2BB, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Bosede Adewunmi-Funlayo
Change date: 2021-08-17
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
New address: 17 Colman Way Redhill RH1 2BB
Old address: 61 Brighton Road Hooley Coulsdon CR5 3EG England
Change date: 2021-08-23
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-17
Officer name: Ms Bosede Adewunmi-Funlayo
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-16
New address: 61 Brighton Road Hooley Coulsdon CR5 3EG
Old address: Office 509 Kingsgate House High Street Redhill RH1 1SG England
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 28 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bosede Adewunmi-Funlayo
Notification date: 2020-05-28
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ethemena Raphael Obrike
Termination date: 2020-05-05
Documents
Cessation of a person with significant control
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-24
Psc name: Ethemena Raphael Obrike
Documents
Termination secretary company with name termination date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-20
Officer name: Bosede Adewunmi-Funlayo
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Ethemena Raphael Obrike
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Stephen Olatoyinbo
Documents
Cessation of a person with significant control
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-13
Psc name: Stephen Olatoyinbo
Documents
Notification of a person with significant control
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-12
Psc name: Ethemena Raphael Obrike
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Change person secretary company with change date
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Bosede Adewunmi-Funlayo
Change date: 2018-03-01
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mrs Bosede Adewumi-Funlayo
Documents
Change person secretary company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Bosede Adewunm- -Funlayo
Change date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
New address: Office 509 Kingsgate House High Street Redhill RH1 1SG
Change date: 2018-02-21
Old address: Office 509, Regus, Kingsgate House High Street Redhill RH1 1SG England
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Olatoyinbo
Change date: 2018-02-21
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Mr Stephen Olatoyinbo
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Old address: Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG England
Change date: 2018-02-21
New address: Office 509, Regus, Kingsgate House High Street Redhill RH1 1SG
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bosede Adewumi-Funlayo
Change date: 2018-02-21
Documents
Change person director company with change date
Date: 20 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-18
Officer name: Mrs Bosede Adewumi-Funlayo
Documents
Change person director company with change date
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-18
Officer name: Mrs Bosede Adewumi-Funlayo
Documents
Change person secretary company with change date
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-18
Officer name: Mrs Bosede Adewunm- -Funlayo
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Address
Type: AD01
New address: Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG
Old address: Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG England
Change date: 2018-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-18
Old address: Office 509, Regus, Kingsgate House, High Street Redhill Surrey RH1 1SG England
New address: Office 509 Regus Kingston House, High Street Redhill Surrey RH1 1SG
Documents
Change person director company with change date
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-18
Officer name: Mrs Bosede Adewumi-Funlayo
Documents
Change to a person with significant control
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Olatoyinbo
Change date: 2018-02-18
Documents
Change person secretary company with change date
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Bosede Adewunm- -Funlayo
Change date: 2018-02-18
Documents
Change person director company with change date
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-18
Officer name: Mrs Bosede Funlayo
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Address
Type: AD01
New address: Office 509, Regus, Kingsgate House, High Street Redhill Surrey RH1 1SG
Old address: 43 High Street Thornton Heath Surrey CR7 8RY England
Change date: 2018-02-18
Documents
Change person secretary company with change date
Date: 14 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-01
Officer name: Mrs Bosede Funlayo
Documents
Some Companies
3RD FLOOR,LONDON,SW7 4AG
Number: | 06319319 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE SUITE 5000,LONDON,EC1V 2NX
Number: | 10712906 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALFWAY LANE,GODALMING,GU7 2QQ
Number: | 05287667 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11280573 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 THE OLD FLOUR MILL, QUEEN STREET,EMSWORTH,PO10 7BT
Number: | 04074745 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PENTONVILLE ROAD,LONDON,N1 9LP
Number: | 10447701 |
Status: | ACTIVE |
Category: | Private Limited Company |