101 HEALTHCARE LTD

Caci House 9 Spring Villa Park Caci House 9 Spring Villa Park, Edgware, HA8 7EB, England
StatusACTIVE
Company No.11010057
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

101 HEALTHCARE LTD is an active private limited company with number 11010057. It was incorporated 6 years, 7 months, 24 days ago, on 12 October 2017. The company address is Caci House 9 Spring Villa Park Caci House 9 Spring Villa Park, Edgware, HA8 7EB, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kane Okeke Aru

Termination date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Mupemba Johnson

Appointment date: 2022-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2022

Action Date: 03 Sep 2022

Category: Address

Type: AD01

New address: Caci House 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB

Old address: Caci House Spring Villa Road Edgware HA8 7EB England

Change date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2022

Action Date: 03 Sep 2022

Category: Address

Type: AD01

New address: Caci House Spring Villa Road Edgware HA8 7EB

Old address: 7 Brooklea Close London NW9 5GN England

Change date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 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: 14 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jarvis greyling LIMITED\certificate issued on 24/11/21

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kane Okeke Aru

Appointment date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Old address: Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom

New address: 7 Brooklea Close London NW9 5GN

Change date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Feldman

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 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: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS - IDC NO 1 LIMITED

CITY HOUSE,CAMBRIDGE,CB2 1RY

Number:07038587
Status:ACTIVE
Category:Private Limited Company

BUSINESS MATTERS (UK) LIMITED

3RD FLOOR CHANCERY HOUSE,SUTTON,SM1 1JB

Number:02719519
Status:ACTIVE
Category:Private Limited Company

DORCHID LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08399440
Status:ACTIVE
Category:Private Limited Company

ELECTROMECH SUPPORT SOLUTIONS LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:09747386
Status:ACTIVE
Category:Private Limited Company

HW ENERGY CAPITAL LIMITED

FLAT 311,BIRMINGHAM,B18 6BT

Number:11807230
Status:ACTIVE
Category:Private Limited Company

PROACT DELIVERS LTD

3RD FLOOR WESTFIELD HOUSE,SHEFFIELD,S1 3FZ

Number:09808684
Status:LIQUIDATION
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