SMARTCALL HEALTHCARE LTD

24 Picton House Hussar Court, Waterlooville, PO7 7SQ, Hampshire
StatusACTIVE
Company No.11156420
CategoryPrivate Limited Company
Incorporated18 Jan 2018
Age6 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

SMARTCALL HEALTHCARE LTD is an active private limited company with number 11156420. It was incorporated 6 years, 4 months, 1 day ago, on 18 January 2018. The company address is 24 Picton House Hussar Court, Waterlooville, PO7 7SQ, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Mr Paul Barry Kimber

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-19

Officer name: Miss Jennifer Rose Hayes

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jennifer Rose Hayes

Change date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-04

Psc name: Jennifer Rose Hayes

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kimson Group Ltd

Change date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Miss Jennifer Rose Hayes

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Paul Barry Kimber

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2021

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Sam Wilson

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111564200001

Documents

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-17

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-17

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Aug 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-17

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-17

Psc name: Kimson Group Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-17

Psc name: Ian Michael Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barry Kimber

Change date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-26

Psc name: Mr Ian Michael Stone

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Barry Kimber

Change date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mr Sam Wilson

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mr Sam Wilson

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-04

Psc name: Mr Ian Michael Stone

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-04

Psc name: Mr Paul Barry Kimber

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barry Kimber

Change date: 2019-07-04

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Wilson

Notification date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-18

Psc name: Paul Barry Kimber

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barry Kimber

Change date: 2019-01-16

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-19

Psc name: Ian Michael Stone

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-19

Psc name: Roger Watkins

Documents

View document PDF

Capital name of class of shares

Date: 19 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-19

Officer name: Roger Watkins

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Sam Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Watkins

Notification date: 2018-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-09

Psc name: John Scott Day

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scott Day

Termination date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-19

Charge number: 111564200001

Documents

View document PDF

Incorporation company

Date: 18 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY SALON HOUSE LIMITED

20 DARRAS ROAD DARRAS ROAD,NEWCASTLE UPON TYNE,NE20 9PA

Number:09181725
Status:ACTIVE
Category:Private Limited Company

BUXTON HOMES (SOUTHWARK) LIMITED

8 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:03751909
Status:ACTIVE
Category:Private Limited Company

CHAMPION SUPPLIER LTD

UNIT 7300 ACCESS STORAGE,LONDON,N8 9DJ

Number:11892154
Status:ACTIVE
Category:Private Limited Company

EMERY'S MANUFACTURING LTD

1 OVERTON ROAD,WORTHING,BN13 1FF

Number:11417408
Status:ACTIVE
Category:Private Limited Company

GAZEBOS FOR HIRE LTD

THE MEWS,COLYTON,EX24 6JU

Number:10717096
Status:ACTIVE
Category:Private Limited Company

ROGERS ESTATES LIMITED

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:10749615
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