PURE HEART HOMECARE LTD

130 Pure Heart Wisbech Road 130 Pure Heart Wisbech Road, Wisbech, PE14 8PF, England
StatusACTIVE
Company No.11184577
CategoryPrivate Limited Company
Incorporated02 Feb 2018
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

PURE HEART HOMECARE LTD is an active private limited company with number 11184577. It was incorporated 6 years, 5 months, 25 days ago, on 02 February 2018. The company address is 130 Pure Heart Wisbech Road 130 Pure Heart Wisbech Road, Wisbech, PE14 8PF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-27

Psc name: Pure Heart Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mrs Nicole Day

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-13

Psc name: Miss Laura Culley

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Miss Laura Culley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-27

Psc name: Miss Laura Culley

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-27

Psc name: Mrs Nicole Day

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pure Heart Holdings Ltd

Notification date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mrs Nicole Day

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Culley

Notification date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan William Culley

Cessation date: 2019-12-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mrs Nicole Day

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Mrs Nicole Day

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Miss Laura Culley

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-25

Officer name: Mrs Laura Lofthouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Culley

Cessation date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Louise Culley

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

Old address: Harbour Square Nene Parade Wisbech Cambs PE13 3BH United Kingdom

New address: 130 Pure Heart Wisbech Road Outwell Wisbech PE14 8PF

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan William Culley

Notification date: 2019-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Jack Culley

Cessation date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mrs Nicole Dobereiner

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-25

Psc name: Mrs Nicole Dobereiner

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathan Jack Culley

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Lofthouse

Cessation date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Lofthouse

Notification date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Emma Louise Culley

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicole Dobereiner

Notification date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Lofthouse

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Dobereiner

Appointment date: 2018-03-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 02 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE GREEN SOLAR HOLDINGS LIMITED

THE CARLSON SUITE 4TH FLOOR BUILDING 7,MITCHELDEAN,GL17 0DD

Number:09866920
Status:ACTIVE
Category:Private Limited Company

HERO CAMEROON LIMITED

FLAT 5,BLOCK 8 ST. PETERS, GUILDFORD ROAD,CHERTSEY,KT16 0RL

Number:10564518
Status:ACTIVE
Category:Private Limited Company

HOME CARE & REPAIR LTD

ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC381886
Status:ACTIVE
Category:Private Limited Company

J&N CONSULTANTS LTD

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:06882316
Status:ACTIVE
Category:Private Limited Company

KRAKEN SOLUTIONS LTD

23 TRAFALGAR ROAD,ILKLEY,LS29 8HH

Number:09587632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYNAPSE MEDICAL CONSULTANCY LIMITED

45 GREEN LANE,SOUTH BUCKS,SL1 8EB

Number:10033252
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