COMPASSIONATE HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2523 January 2025 Compulsory strike-off action has been suspended

View Document

23/01/2523 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Registered office address changed from First Floor 201a Church Road Hove BN3 2AB England to 12a Marlborough Place Brighton BN1 1WN on 2023-02-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

16/02/2216 February 2022 Change of details for David Evans as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Director's details changed for Dr David Evans on 2022-02-14

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 201A 201A CHURCH ROAD HOVE EAST SUSSEX BN3 2AB ENGLAND

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O GILBODY AD CO 65 SACKVILLE ROAD HOVE BN3 3WE ENGLAND

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EVANS / 01/11/2019

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / DAVID EVANS / 01/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR UNITED KINGDOM

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company