DIRECT SOURCE HEALTHCARE LTD

Company Documents

DateDescription
11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Registered office address changed from Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX England to 6a Nesbitts Alley Barnet EN5 5XG on 2025-03-07

View Document

07/03/257 March 2025 Statement of affairs

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/07/2412 July 2024 Termination of appointment of Tendai Idah Machiri as a director on 2024-06-28

View Document

12/07/2412 July 2024 Change of details for Miss Everjoy Kurangwah as a person with significant control on 2024-06-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

13/12/2313 December 2023 Change of details for Miss Everjoy Kurangwah as a person with significant control on 2023-12-01

View Document

13/12/2313 December 2023 Director's details changed for Miss Everjoy Kurangwah on 2023-12-01

View Document

04/12/234 December 2023 Registered office address changed from Suite 3D 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX England to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2023-12-04

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/10/2324 October 2023 Change of details for Miss Everjoy Kurangwah as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Miss Everjoy Kurangwah on 2016-09-07

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

03/05/233 May 2023 Appointment of Ms Tendai Machiri as a director on 2023-04-20

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Registered office address changed from Suite 1E 121-131 Eastgate Street Gloucester Gloucestershire GL1 1PX England to Suite 3D 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2021-12-10

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM SUITE 1E 12-131 EASTGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1PX ENGLAND

View Document

14/08/2014 August 2020 Registered office address changed from , Suite 1E 12-131 Eastgate Street, Gloucester, Gloucestershire, GL1 1PX, England to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2020-08-14

View Document

12/08/2012 August 2020 Registered office address changed from , 57 Eastgate Street, Gloucester, GL1 1PN, England to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2020-08-12

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 57 EASTGATE STREET GLOUCESTER GL1 1PN ENGLAND

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

24/10/1824 October 2018 Registered office address changed from , 110 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL, England to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2018-10-24

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 110 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 98 CLAYCROFT PLACE STOURBRIDGE DY9 8BY ENGLAND

View Document

11/11/1611 November 2016 Registered office address changed from , 98 Claycroft Place, Stourbridge, DY9 8BY, England to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2016-11-11

View Document

04/10/164 October 2016 DISS REQUEST WITHDRAWN

View Document

28/09/1628 September 2016 APPLICATION FOR STRIKING-OFF

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MISS EVERJOY KURANGWAH

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR PROMISE DZIKITI

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY EVERJOY KURANGWAH

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 55 A PRINCESS STREET LUTON BEDFORDSHIRE LU1 5AT

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MUNYARADZI SAJANGA

View Document

07/09/167 September 2016 Registered office address changed from , 55 a Princess Street, Luton, Bedfordshire, LU1 5AT to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2016-09-07

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MISS MUNYARADZI SAJANGA

View Document

01/05/161 May 2016 SECRETARY APPOINTED MISS EVERJOY KURANGWAH

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR EVERJOY KURANGWAH

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 55A DIRECT SOURCE HEALTHCARE LTD PRINCESS STREET LUTON LU1 5AT ENGLAND

View Document

07/04/167 April 2016 Registered office address changed from , 55a Direct Source Healthcare Ltd, Princess Street, Luton, LU1 5AT, England to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2016-04-07

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 55-55A PRINCESS STREET LUTON LU1 5AT UNITED KINGDOM

View Document

31/03/1631 March 2016 Registered office address changed from , 55-55a Princess Street, Luton, LU1 5AT, United Kingdom to Suite 4B 121-131 Eastgate House Eastgate Street Gloucester GL1 1PX on 2016-03-31

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR PROMISE CHANAKIRA DZIKITI

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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