HEALTH CARE SUPPLY SOLUTIONS LTD

64 Great Hampton Street 64 Great Hampton Street, Birmingham, B18 6EL, West Midlands, England
StatusACTIVE
Company No.13343001
CategoryPrivate Limited Company
Incorporated19 Apr 2021
Age3 years, 26 days
JurisdictionEngland Wales

SUMMARY

HEALTH CARE SUPPLY SOLUTIONS LTD is an active private limited company with number 13343001. It was incorporated 3 years, 26 days ago, on 19 April 2021. The company address is 64 Great Hampton Street 64 Great Hampton Street, Birmingham, B18 6EL, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England

New address: 64 Great Hampton Street Hockley Birmingham West Midlands B18 6EL

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Old address: C/O Fruition Accountancy, Unit 4 Three Spires Hous Station Road Lichfield WS13 6HX England

Change date: 2022-07-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karla Hall

Change date: 2022-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karla Hall

Cessation date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karla Hall

Change date: 2022-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-16

Psc name: Drd Capital Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr Randeep Lal Gangotra

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2022

Action Date: 16 May 2022

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr Kenneth Hall

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karla Hall

Change date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-29

Officer name: Mrs Karla Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: 369 Hagley Road West Quinton Birmingham West Midlands B32 2AL England

New address: C/O Fruition Accountancy, Unit 4 Three Spires Hous Station Road Lichfield WS13 6HX

Change date: 2021-09-29

Documents

View document PDF

Incorporation company

Date: 19 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G. BOWLER PLANT LIMITED

THE OLD DAIRY,CHESTERFIELD,S44 6HU

Number:04948758
Status:ACTIVE
Category:Private Limited Company

MPM PROMOTIONS LIMITED

DANIE & DEBOHUN - ACCOUNTANTS,LANCASHIRE, BOLTON,BL4 0BX

Number:10722583
Status:ACTIVE
Category:Private Limited Company

MWP CONSULTING LTD

19 COLLEY ROAD,CHELMSFORD,CM2 7JH

Number:11752118
Status:ACTIVE
Category:Private Limited Company

NOBLE PT LTD

13A ANTRIM STREET,LISBURN,BT28 1AU

Number:NI659222
Status:ACTIVE
Category:Private Limited Company

SAM LUNN ARTIST MANAGEMENT LIMITED

LYNDHURST,NOTTINGHAM,NG10 1NJ

Number:11641855
Status:ACTIVE
Category:Private Limited Company

STMDW LIMITED

ROCK HOUSE,CARMARTHEN,SA31 3QN

Number:11542751
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