HEALING CROSS HEALTHCARE LIMITED

04742881
74 CHURCH ROAD LONDON SE19 2EZ

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Annual Accounts 3 Buy now
24 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2024 officers Termination of appointment of director (Johnson Ogunlowo) 1 Buy now
24 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2024 officers Appointment of director (Miss Emmanuella Olubukunmi Ogunlowo) 2 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 3 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2022 accounts Annual Accounts 3 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 2 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 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
22 Dec 2016 accounts Annual Accounts 2 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
30 May 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 accounts Annual Accounts 10 Buy now
20 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Aug 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 11 Buy now
17 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 officers Termination of appointment of secretary (Mary Ogunlowo) 1 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Jan 2013 accounts Annual Accounts 13 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 11 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Dr Johnson Ogunlowo) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
07 Aug 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
22 Apr 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from gordon house suite 45 6 lissenden gardens london NW5 1LX 1 Buy now
01 Feb 2008 accounts Annual Accounts 11 Buy now
21 May 2007 annual-return Return made up to 18/04/07; full list of members 6 Buy now
28 Jul 2006 accounts Annual Accounts 10 Buy now
31 May 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
28 Apr 2006 annual-return Return made up to 18/04/06; full list of members 6 Buy now
12 Dec 2005 accounts Annual Accounts 10 Buy now
16 Sep 2005 accounts Annual Accounts 10 Buy now
19 Apr 2005 annual-return Return made up to 24/04/05; full list of members 6 Buy now
21 Jul 2004 annual-return Return made up to 24/04/04; full list of members 6 Buy now
09 May 2003 officers New secretary appointed 1 Buy now
09 May 2003 officers New director appointed 1 Buy now
04 May 2003 address Registered office changed on 04/05/03 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
04 May 2003 officers Director resigned 1 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
24 Apr 2003 incorporation Incorporation Company 9 Buy now