HEALTHCARE FIELDWORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
| 16/10/2416 October 2024 | Application to strike the company off the register |
| 24/09/2424 September 2024 | Termination of appointment of Lucinda Kate Talbot Clarke as a director on 2024-09-24 |
| 14/06/2414 June 2024 | Termination of appointment of Iain James Hutchinson as a director on 2024-04-15 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/04/2429 April 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 30/01/2430 January 2024 | Registered office address changed from Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2024-01-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/10/2324 October 2023 | Appointment of Mrs Lucinda Kate Talbot Clarke as a director on 2023-10-12 |
| 23/10/2323 October 2023 | Appointment of Mr Jason Peter Davies as a director on 2023-10-12 |
| 23/10/2323 October 2023 | Appointment of Mr John Dierker as a director on 2023-10-12 |
| 17/10/2317 October 2023 | Appointment of Mr Iain James Hutchinson as a director on 2023-10-12 |
| 02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-03 |
| 29/09/2329 September 2023 | Previous accounting period extended from 2023-01-31 to 2023-02-28 |
| 25/09/2325 September 2023 | Appointment of Mr Suman Datta as a director on 2023-09-18 |
| 25/09/2325 September 2023 | Termination of appointment of George Edward Ashford as a director on 2023-09-16 |
| 03/03/233 March 2023 | Annual accounts for year ending 03 Mar 2023 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 21/10/2121 October 2021 | Registered office address changed from 9 Pegasus Orion Avenue Great Blakenham Ipswich IP6 0LW England to Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW on 2021-10-21 |
| 12/05/2112 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/05/2029 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 06/01/206 January 2020 | CURRSHO FROM 30/04/2020 TO 31/01/2020 |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT F SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH ENGLAND |
| 13/06/1913 June 2019 | CESSATION OF BEATRICE LOUISA HARVEY AS A PSC |
| 13/06/1913 June 2019 | DIRECTOR APPOINTED MR GEORGE EDWARD ASHFORD |
| 13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR BEATRICE HARVEY |
| 13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELLA HOLDINGS LIMITED |
| 06/06/196 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 07/12/187 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/07/1724 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 39 STANLEY ROAD GREAT CHESTERFORD SAFFRON WALDEN CB10 1QB UNITED KINGDOM |
| 29/04/1629 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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