HEALTHCARE LEARNING LTD

03702400
WILKIN CHAPMAN LLP CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY DN31 2LJ

Documents

Documents
Date Category Description Pages
16 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
18 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
09 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 22 Buy now
05 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jun 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
10 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Nov 2020 insolvency Liquidation Voluntary Arrangement Completion 15 Buy now
27 Apr 2020 officers Termination of appointment of director (Mashood Seriki) 1 Buy now
08 Apr 2020 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
08 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Feb 2020 officers Appointment of director (Mr Mashood Seriki) 2 Buy now
18 Feb 2020 officers Termination of appointment of director (Mashood Seriki) 1 Buy now
18 Feb 2020 officers Termination of appointment of secretary (Denham John Holmes) 1 Buy now
18 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
13 Sep 2019 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 11 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 mortgage Registration of a charge 20 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
30 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Noam Tamir) 2 Buy now
06 Mar 2018 accounts Annual Accounts 12 Buy now
02 Mar 2018 officers Change of particulars for director (Mr Mashood Seriki) 2 Buy now
28 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2017 accounts Amended Accounts 10 Buy now
24 Nov 2016 accounts Annual Accounts 4 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
13 Jan 2016 officers Appointment of secretary (Mr Denham John Holmes) 2 Buy now
12 Nov 2015 accounts Annual Accounts 18 Buy now
22 Oct 2015 officers Termination of appointment of secretary (Michael John Denison) 1 Buy now
16 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jul 2015 accounts Amended Accounts 10 Buy now
28 Jun 2015 annual-return Annual Return 5 Buy now
15 Jan 2015 accounts Annual Accounts 9 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Annual Accounts 16 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 officers Termination of appointment of director (Michael Denison) 1 Buy now
28 Feb 2013 accounts Annual Accounts 16 Buy now
23 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2013 annual-return Annual Return 6 Buy now
12 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Dec 2012 officers Termination of appointment of director (Simon Brodie) 1 Buy now
21 Nov 2012 auditors Auditors Resignation Company 1 Buy now
10 Sep 2012 officers Termination of appointment of director (Patrick Cannon) 1 Buy now
24 Jan 2012 annual-return Annual Return 8 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
12 Apr 2011 officers Termination of appointment of director (John Hunt) 1 Buy now
07 Mar 2011 annual-return Annual Return 9 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 7 Buy now
12 Nov 2009 officers Change of particulars for director (Patrick Grant Cannon) 2 Buy now
29 Oct 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 annual-return Return made up to 21/01/09; full list of members 5 Buy now
16 Feb 2009 address Location of debenture register 1 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
16 Feb 2009 address Location of register of members 1 Buy now
16 Feb 2009 officers Appointment terminated director noah freedman 1 Buy now
03 Jul 2008 accounts Annual Accounts 10 Buy now
30 Apr 2008 annual-return Return made up to 21/01/08; full list of members 5 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
02 Jun 2007 accounts Annual Accounts 10 Buy now
27 Mar 2007 annual-return Return made up to 21/01/07; full list of members 10 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
04 Oct 2006 accounts Annual Accounts 10 Buy now
27 Jan 2006 annual-return Return made up to 21/01/06; full list of members 9 Buy now
07 Nov 2005 accounts Annual Accounts 9 Buy now
06 Jun 2005 officers New director appointed 2 Buy now
31 Jan 2005 address Registered office changed on 31/01/05 from: the lightwell 12-16 laystall street clerkenwell london EC1R 4PF 1 Buy now
27 Jan 2005 annual-return Return made up to 21/01/05; full list of members 9 Buy now
18 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2004 accounts Annual Accounts 9 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Jun 2004 officers New director appointed 2 Buy now
01 Jun 2004 officers New director appointed 2 Buy now
29 Jan 2004 annual-return Return made up to 21/01/04; full list of members 8 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
06 Nov 2003 officers New secretary appointed 3 Buy now
20 Oct 2003 accounts Annual Accounts 9 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
25 Mar 2003 annual-return Return made up to 21/01/03; full list of members 9 Buy now
13 Mar 2003 officers New secretary appointed 2 Buy now
21 Aug 2002 accounts Annual Accounts 7 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
04 Apr 2002 officers New director appointed 2 Buy now
15 Mar 2002 annual-return Return made up to 21/01/02; full list of members 8 Buy now
17 May 2001 accounts Annual Accounts 14 Buy now
14 May 2001 officers New director appointed 2 Buy now