HIGH CARE PLUS LIMITED

17 Colman Way, Redhill, RH1 2BB, England
StatusACTIVE
Company No.10904523
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 RUSSELL ROAD LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:06319319
Status:ACTIVE
Category:Private Limited Company

BA ATLANTIC LTD

KEMP HOUSE SUITE 5000,LONDON,EC1V 2NX

Number:10712906
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK REFERRALS LIMITED

HALFWAY LANE,GODALMING,GU7 2QQ

Number:05287667
Status:ACTIVE
Category:Private Limited Company

GARLANE LIMITED

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)

MARTIN STEELS LIMITED

4 THE OLD FLOUR MILL, QUEEN STREET,EMSWORTH,PO10 7BT

Number:04074745
Status:ACTIVE
Category:Private Limited Company

SEHN LTD

75 PENTONVILLE ROAD,LONDON,N1 9LP

Number:10447701
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