HEALTHCARE FIELDWORK LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Termination of appointment of Lucinda Kate Talbot Clarke as a director on 2024-09-24

View Document

14/06/2414 June 2024 Termination of appointment of Iain James Hutchinson as a director on 2024-04-15

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Document

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

View Accounts

24/10/2324 October 2023 Appointment of Mrs Lucinda Kate Talbot Clarke as a director on 2023-10-12

View Document

23/10/2323 October 2023 Appointment of Mr Jason Peter Davies as a director on 2023-10-12

View Document

23/10/2323 October 2023 Appointment of Mr John Dierker as a director on 2023-10-12

View Document

17/10/2317 October 2023 Appointment of Mr Iain James Hutchinson as a director on 2023-10-12

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-03

View Document

29/09/2329 September 2023 Previous accounting period extended from 2023-01-31 to 2023-02-28

View Document

25/09/2325 September 2023 Appointment of Mr Suman Datta as a director on 2023-09-18

View Document

25/09/2325 September 2023 Termination of appointment of George Edward Ashford as a director on 2023-09-16

View Document

03/03/233 March 2023 Annual accounts for year ending 03 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

12/05/2112 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CURRSHO FROM 30/04/2020 TO 31/01/2020

View Document

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

View Document

13/06/1913 June 2019 CESSATION OF BEATRICE LOUISA HARVEY AS A PSC

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR GEORGE EDWARD ASHFORD

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR BEATRICE HARVEY

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELLA HOLDINGS LIMITED

View Document

06/06/196 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/07/1724 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 39 STANLEY ROAD GREAT CHESTERFORD SAFFRON WALDEN CB10 1QB UNITED KINGDOM

View Document

29/04/1629 April 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