E-HEALTH CLUSTER LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from 100 Old Hall Street Suites C, D, E & F, 14th Floor, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-31

View Document

20/01/2520 January 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom to 100 Old Hall Street Suites C, D, E & F, 14th Floor, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2025-01-20

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Paul Clitheroe as a director on 2023-06-05

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/04/235 April 2023 Cessation of Paul Clitheroe as a person with significant control on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY KAY / 20/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ANNE HUNTER

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA GREEN

View Document

24/10/1824 October 2018 CESSATION OF LORNA GREEN AS A PSC

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS ALEXANDRA ANNE HUNTER

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT G03 UNIT G03 12 JORDAN STREET LIVERPOOL MERSEYSIDE L1 0BP UNITED KINGDOM

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 11/06/16 NO MEMBER LIST

View Document

29/06/1629 June 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA GREEN / 29/02/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 12 JORDAN STREET LIVERPOOL L1 0BP

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PAUL CLITHEROE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE MURPHY

View Document

19/12/1519 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURPHY

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 375 STANLEY ROAD BOOTLE MERSEYSIDE L20 3EF UNITED KINGDOM

View Document

11/06/1511 June 2015 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