HUSH HEALTH LTD

06488242
THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Appointment of director (Mrs Kathryn Elizabeth Daubney) 2 Buy now
26 Mar 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2023 accounts Annual Accounts 7 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2022 officers Change of particulars for director (Mr David Kenneth Bilton) 2 Buy now
14 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 accounts Annual Accounts 7 Buy now
11 Feb 2022 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jul 2020 accounts Annual Accounts 6 Buy now
30 Apr 2020 accounts Annual Accounts 6 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2019 officers Change of particulars for director (Mr David Kenneth Bilton) 2 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr David Kenneth Bilton) 2 Buy now
19 Mar 2018 accounts Annual Accounts 4 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
04 Feb 2016 annual-return Annual Return 3 Buy now
01 Apr 2015 officers Termination of appointment of director (Asa Cox) 1 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 2 Buy now
05 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 2 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
15 Feb 2012 accounts Annual Accounts 2 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 officers Change of particulars for director (Mr Asa Cox) 2 Buy now
07 Feb 2011 officers Change of particulars for director (Mr David Kenneth Bilton) 2 Buy now
07 Feb 2011 officers Change of particulars for secretary (Mrs Eileen Bilton) 1 Buy now
14 Oct 2010 accounts Annual Accounts 2 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 accounts Annual Accounts 2 Buy now
06 Apr 2009 accounts Annual Accounts 2 Buy now
16 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from the old police station church street swadlincote derbyshire DE11 8LF 1 Buy now
16 Feb 2009 officers Director's change of particulars / david bilton / 13/02/2009 1 Buy now
16 Feb 2009 officers Secretary's change of particulars / eileen bilton / 13/02/2009 1 Buy now
16 Feb 2009 officers Director's change of particulars / asa cox / 12/02/2009 1 Buy now
13 Feb 2009 officers Secretary appointed eileen bilton 2 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 7 bracknell beeches old bracknell lane west bracknell berks RG12 7BW 1 Buy now
06 Feb 2009 capital Ad 30/01/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
04 Feb 2009 officers Appointment terminated director simon buckler 1 Buy now
04 Feb 2009 officers Appointment terminated secretary simon buckler 1 Buy now
04 Feb 2009 officers Appointment terminated director janet dean 1 Buy now
27 Feb 2008 accounts Curr sho from 31/01/2009 to 30/06/2008 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
07 Feb 2008 address Registered office changed on 07/02/08 from: 2A forest drive, theydon bois epping essex CM16 7EY 1 Buy now
01 Feb 2008 officers New director appointed 1 Buy now
01 Feb 2008 officers New secretary appointed 1 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
30 Jan 2008 officers Secretary resigned 1 Buy now
30 Jan 2008 incorporation Incorporation Company 13 Buy now