THRIVE TOGETHER HEALTHCARE LIMITED

12-17 Upper Bridge Street Upper Bridge Street 12-17 Upper Bridge Street Upper Bridge Street, Canterbury, CT1 2NF, Kent, England
StatusACTIVE
Company No.11402705
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

THRIVE TOGETHER HEALTHCARE LIMITED is an active private limited company with number 11402705. It was incorporated 5 years, 11 months, 7 days ago, on 07 June 2018. The company address is 12-17 Upper Bridge Street Upper Bridge Street 12-17 Upper Bridge Street Upper Bridge Street, Canterbury, CT1 2NF, Kent, England.



Company Fillings

Certificate change of name company

Date: 30 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amida healthcare LIMITED\certificate issued on 30/04/24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Aaron David George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: 12-17 Upper Bridge Street Upper Bridge Street 217-218 Lombard House Canterbury Kent CT1 2NF

Old address: 1 Mark Square London EC2A 4EG England

Change date: 2024-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amida Limited

Cessation date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-07-19

Psc name: Amida Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Louise Krepka

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Louise Krepka

Change date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Old address: Crown House 145 City Road London EC1V 1LP United Kingdom

New address: 1 Mark Square London EC2A 4EG

Change date: 2020-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron David George

Appointment date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: 1st Floor Victoria House 1 Leonard Circus London EC2A 4DQ United Kingdom

New address: Crown House 145 City Road London EC1V 1LP

Change date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114027050001

Charge creation date: 2018-09-17

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRYTHE CLOSE MANAGEMENT LIMITED

3 FRYTHE CLOSE,KENILWORTH,CV8 2SY

Number:02915103
Status:ACTIVE
Category:Private Limited Company

GLOBALLINKMVC LTD

ROOM H, 1,FELIXSTOWE,IP11 2AT

Number:11479362
Status:ACTIVE
Category:Private Limited Company

INTERDAN LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02746258
Status:ACTIVE
Category:Private Limited Company

LIVZI MUSIC LIMITED

48 BRIDGEMONT,HIGH PEAK,SK23 7PB

Number:09452723
Status:ACTIVE
Category:Private Limited Company

PETER BELLWOOD LIMITED

8 YORK ROAD SHERIFF HUTTON,N YORKSHIRE,YO60 6QH

Number:05586397
Status:ACTIVE
Category:Private Limited Company

Q HAIR & BEAUTY (CHICHESTER) LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:06145496
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