SENIORS HELPING SENIORS (MID SURREY AND WEST KENT) LIMITED

67 Westow Street, London, SE19 3RW, England
StatusACTIVE
Company No.11103081
CategoryPrivate Limited Company
Incorporated08 Dec 2017
Age6 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

SENIORS HELPING SENIORS (MID SURREY AND WEST KENT) LIMITED is an active private limited company with number 11103081. It was incorporated 6 years, 6 months, 10 days ago, on 08 December 2017. The company address is 67 Westow Street, London, SE19 3RW, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 29 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seniors helping seniors (mid surrey) LIMITED\certificate issued on 17/08/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Address

Type: AD01

New address: 67 Westow Street London SE19 3RW

Change date: 2022-02-10

Old address: Jubilee House East Beach Lytham St. Annes FY8 5FT England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Gail Heaney

Appointment date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Heaney

Appointment date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Eva Maria Boothman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Andrew Paul Boothman

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-07

Psc name: Jennifer Gail Heaney

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-07

Psc name: Timothy John Heaney

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eva Maria Boothman

Cessation date: 2022-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paul Boothman

Cessation date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Paul Boothman

Change date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eva Maria Boothman

Change date: 2021-03-24

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr Andrew Paul Boothman

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mrs Eva Maria Boothman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Change date: 2021-03-24

Old address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Old address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMAN & CO. LETTINGS LIMITED

413 WATLING STREET,RADLETT,WD7 7JG

Number:03415698
Status:ACTIVE
Category:Private Limited Company

CH MEDICAL SERVICES LTD

DAFFODIL COTTAGE,FRAMPTON ON SEVERN,GL2 7ED

Number:10865186
Status:ACTIVE
Category:Private Limited Company

GOOD LIFE (GANTON ST) LIMITED

23 EXMOUTH MARKET,LONDON,EC1R 4QL

Number:05692309
Status:ACTIVE
Category:Private Limited Company

IVYLEAGUE (UK) LIMITED

THORNFIELD DELAMER ROAD,ALTRINCHAM,WA14 2NG

Number:04437143
Status:ACTIVE
Category:Private Limited Company

MAGNUM PA LIMITED

HAFAN DEG,PEMBROKE,SA71 5JU

Number:05415946
Status:ACTIVE
Category:Private Limited Company

RISTOL LIMITED

CHARTERED ACCOUNTANTS,DUNBLANE,FK15 0EE

Number:SC321813
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