HEALTHNET HOMECARE (UK) LIMITED

06856641
UNIT 1 & 2 ALFRED ELEY CLOSE SWADLINCOTE ENGLAND DE11 0WU

Documents

Documents
Date Category Description Pages
18 Nov 2024 incorporation Memorandum Articles 29 Buy now
18 Nov 2024 resolution Resolution 2 Buy now
07 Nov 2024 officers Termination of appointment of director (Jill Tracey Stephenson) 1 Buy now
06 Nov 2024 officers Termination of appointment of director (Anand Rati Nitin Sodha) 1 Buy now
31 Oct 2024 officers Termination of appointment of director (Michael Andrew Gordon) 1 Buy now
31 Oct 2024 mortgage Registration of a charge 69 Buy now
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 24 Buy now
05 Oct 2023 officers Change of particulars for director (Mrs Julie Marie Sherry) 2 Buy now
05 Oct 2023 officers Change of particulars for director (Mr Anand Rati Nitin Sodha) 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 accounts Annual Accounts 22 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 29 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 resolution Resolution 2 Buy now
29 May 2021 resolution Resolution 4 Buy now
29 May 2021 incorporation Memorandum Articles 11 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2021 mortgage Registration of a charge 17 Buy now
13 Apr 2021 officers Termination of appointment of director (Pritesh Ramesh Sonpal) 1 Buy now
12 Apr 2021 officers Appointment of director (Ms Jill Tracey Stephenson) 2 Buy now
12 Apr 2021 officers Termination of appointment of director (Anup Sodha) 1 Buy now
12 Apr 2021 officers Change of particulars for director (Mr Kerry Hinton) 2 Buy now
12 Apr 2021 officers Appointment of director (Mr Anand Rati Nitin Sodha) 2 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2021 officers Appointment of director (Mrs Julie Marie Sherry) 2 Buy now
12 Apr 2021 officers Appointment of director (Mr Christopher David Carver) 2 Buy now
12 Apr 2021 officers Appointment of director (Mr Michael Andrew Gordon) 2 Buy now
12 Apr 2021 officers Appointment of secretary (Mrs Julie Marie Sherry) 2 Buy now
12 Apr 2021 officers Termination of appointment of secretary (Julian Justin Michael Tyler) 1 Buy now
19 Dec 2020 accounts Annual Accounts 28 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 mortgage Registration of a charge 67 Buy now
07 Feb 2020 mortgage Registration of a charge 67 Buy now
05 Feb 2020 accounts Annual Accounts 26 Buy now
13 Jun 2019 officers Termination of appointment of director (Ian Jeffrey Pearce) 1 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 27 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 officers Termination of appointment of director (Christopher David Heeley) 1 Buy now
09 Mar 2018 mortgage Registration of a charge 68 Buy now
09 Mar 2018 mortgage Registration of a charge 67 Buy now
22 Jan 2018 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 Oct 2017 resolution Resolution 2 Buy now
26 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
28 Jul 2017 accounts Annual Accounts 24 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2017 officers Appointment of secretary (Mr Julian Justin Michael Tyler) 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2017 officers Appointment of director (Mr Kerry Hinton) 2 Buy now
27 Jun 2017 officers Appointment of director (Mr Anup Sodha) 2 Buy now
27 Jun 2017 officers Appointment of director (Mr Pritesh Ramesh Sonpal) 2 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2017 officers Termination of appointment of director (David Alan Sanson) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Gerard Thomas Murray) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Brian James Fisher) 1 Buy now
27 Jun 2017 officers Termination of appointment of secretary (Craig Robert Swinhoe) 1 Buy now
19 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 officers Appointment of director (Mr David Alan Sanson) 2 Buy now
27 Jan 2017 officers Appointment of director (Mr Gerard Thomas Murray) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Christian Alexander Rigg) 1 Buy now
09 Nov 2016 accounts Annual Accounts 22 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 officers Appointment of director (Mr Christian Alexander Rigg) 2 Buy now
08 Mar 2016 officers Termination of appointment of director (Martin John Such) 1 Buy now
02 Mar 2016 officers Appointment of director (Mr Christopher David Heeley) 2 Buy now
22 Feb 2016 officers Termination of appointment of secretary (Martin John Such) 1 Buy now
22 Feb 2016 officers Appointment of secretary (Mr Craig Robert Swinhoe) 2 Buy now
22 Feb 2016 officers Termination of appointment of director (Andrew John Scaife) 1 Buy now
28 Jan 2016 mortgage Statement of release/cease from a charge 2 Buy now
07 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2015 mortgage Registration of a charge 54 Buy now
15 Jul 2015 accounts Annual Accounts 20 Buy now
30 Jun 2015 mortgage Registration of a charge 59 Buy now
25 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 annual-return Annual Return 5 Buy now
24 Mar 2015 officers Appointment of director (Mr Brian James Fisher) 2 Buy now
24 Mar 2015 officers Appointment of secretary (Mr Martin John Such) 2 Buy now
05 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2014 mortgage Registration of a charge 56 Buy now
28 Aug 2014 accounts Annual Accounts 18 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 20 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
22 Oct 2012 officers Appointment of director (Mr Ian Jeffrey Pearce) 2 Buy now
17 Oct 2012 accounts Annual Accounts 19 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
17 Apr 2012 officers Termination of appointment of director (Joseph Smith) 1 Buy now