SJMP HEALTHCARE SOLUTIONS LTD

Suite A 82 James Carter Road James Carter Road Suite A 82 James Carter Road James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England
StatusACTIVE
Company No.11005880
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SJMP HEALTHCARE SOLUTIONS LTD is an active private limited company with number 11005880. It was incorporated 6 years, 7 months, 18 days ago, on 10 October 2017. The company address is Suite A 82 James Carter Road James Carter Road Suite A 82 James Carter Road James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-12

Officer name: Mr Shaun Major-Preece

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-12

Psc name: Mr Shaun Major-Preece

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-12

Old address: 16B Wensley Drive Wensley Drive Chapel Allerton Leeds LS7 3QW England

New address: Suite a 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Old address: Pear Tree House 22 High Street South Elmsall Pontefract WF9 2SJ England

New address: 16B Wensley Drive Wensley Drive Chapel Allerton Leeds LS7 3QW

Change date: 2023-05-24

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Shaun Major-Preece

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Shaun Major-Preece

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuova pelle LTD\certificate issued on 20/07/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

New address: Pear Tree House 22 High Street South Elmsall Pontefract WF9 2SJ

Old address: 3 Clifford Court New Mill Lane Wetherby LS23 6HW England

Change date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: The Barn Bridge Foot Wetherby LS22 6AN England

New address: 3 Clifford Court New Mill Lane Wetherby LS23 6HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 28 Lilac Court Leeds LS14 6GQ United Kingdom

New address: The Barn Bridge Foot Wetherby LS22 6AN

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-25

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADEC CONSTRUCTION LTD.

BRADEC HOUSE, LONDON ROAD,ANDOVER,SP11 6LJ

Number:02988189
Status:ACTIVE
Category:Private Limited Company

DNT PROPERTY SOLUTIONS LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10944740
Status:ACTIVE
Category:Private Limited Company

GREYSTONE DEVELOPMENT LIMITED

10 SOUTHFIELD ROAD,CUMBERNAULD,G68 9DQ

Number:SC237109
Status:ACTIVE
Category:Private Limited Company

MAGIC YACHT MANAGEMENT LIMITED

10 DOVER ROAD,DORSET,BH13 6DZ

Number:05120236
Status:ACTIVE
Category:Private Limited Company

PAUL BARKLEY LIMITED

272 UNION STREET,TORQUAY,TQ2 5QY

Number:07110958
Status:ACTIVE
Category:Private Limited Company

SIXZEROSIX CREATIVE LTD

52 BLUEBRIDGE ROAD,BROOKMANS PARK,AL9 7SA

Number:09080162
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