PEOPLE'S HEALTH LIMITED

Manor Royal Manor Royal, West Sussex, RH10 9QP, United Kingdom
StatusACTIVE
Company No.11125993
CategoryPrivate Limited Company
Incorporated28 Dec 2017
Age6 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

PEOPLE'S HEALTH LIMITED is an active private limited company with number 11125993. It was incorporated 6 years, 5 months, 21 days ago, on 28 December 2017. The company address is Manor Royal Manor Royal, West Sussex, RH10 9QP, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-01

Officer name: Susan Margaret Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Mrs Susan Margaret Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: People's Financial Services Limited

Change date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: John Dylan Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: James Martin O'callaghan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Vaughan Michael Hart

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Robert John Blackman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: John Allott

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-01

Psc name: People's Financial Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: B&Ce Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Jane Dunlop

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/11/20

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-21

Officer name: Mrs Jane Dunlop

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-21

Officer name: Karen Elizabeth Palfrey

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-13

Capital : 11,000,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Elizabeth Palfrey

Appointment date: 2019-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lydia Florinette Gabrielle Harratt

Termination date: 2019-05-20

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Capital

Type: SH01

Capital : 9,000,001 GBP

Date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Iain Heath-Lay

Appointment date: 2019-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-05

Psc name: B&Ce Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-05

Psc name: B&Ce Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-28

Officer name: Mr James Martin O'callaghan

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 5,000,001 GBP

Date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Capital : 2,000,001 GBP

Date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Brian Peter Rye

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-28

Officer name: Mr John Allott

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Allott

Termination date: 2017-12-28

Documents

View document PDF

Resolution

Date: 22 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 28 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLCROFT LIMITED

6 TISMEADE CRESCENT,WILTSHIRE,SN1 4DR

Number:02526143
Status:LIQUIDATION
Category:Private Limited Company

HALLAM REMOVALS & STORAGE LTD

OFFICE 7 PETRE HOUSE,SHEFFIELD,S4 8LJ

Number:09291767
Status:ACTIVE
Category:Private Limited Company

LINKPLACE LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:03698088
Status:ACTIVE
Category:Private Limited Company

LYRIC HOUSE LIMITED

53 CLEVELAND GARDENS,LONDON,SW13 0AE

Number:06956902
Status:ACTIVE
Category:Private Limited Company

SAMMY TRANSPORT LTD

ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL

Number:11123801
Status:ACTIVE
Category:Private Limited Company

SUTTON AND WILKINSON ARCHITECTS LIMITED

VICTORIA HOUSE,CANNOCK,WS11 1HW

Number:07762231
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