HEALTHCARE SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Micro company accounts made up to 2024-01-31 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Confirmation statement made on 2024-09-29 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
02/09/232 September 2023 | Registered office address changed from High Street Chambers 25 High Street Loughborough Leicestershire LE11 2PZ England to 4 Knightthorpe Road Loughborough Leicestershire LE11 4JT on 2023-09-02 |
10/05/2310 May 2023 | Notification of Daniel Mitchell as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Cessation of Healthcare Support Group Limited as a person with significant control on 2023-05-10 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/09/2229 September 2022 | Cessation of Daniel James Mitchell as a person with significant control on 2022-09-29 |
29/09/2229 September 2022 | Notification of Healthcare Support Group Limited as a person with significant control on 2022-09-29 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-07 with no updates |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
06/02/226 February 2022 | Registered office address changed from 174 Derby Road Loughborough LE11 5HL England to High Street Chambers 25 High Street Loughborough Leicestershire LE11 2PZ on 2022-02-06 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/06/2119 June 2021 | Notification of a person with significant control statement |
19/06/2119 June 2021 | Appointment of Mr Liam Simpkin as a secretary on 2021-06-19 |
19/06/2119 June 2021 | Cessation of Daniel James Mitchell as a person with significant control on 2021-06-19 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
30/01/2130 January 2021 | CURRSHO FROM 28/02/2021 TO 31/01/2021 |
10/02/2010 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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