HELEN LEACH HEALTHCARE AND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/02/2212 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN AMANDA LEACH / 31/01/2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN AMANDA MELICHAR / 31/01/2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/02/1615 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 15/11/1415 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/02/142 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 10/03/1210 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 15/01/1115 January 2011 | APPOINTMENT TERMINATED, SECRETARY RAYMARSH LIMITED |
| 10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 41 HIGH STREET KINGSWOOD BRISTOL BS15 4AA UNITED KINGDOM |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/11/103 November 2010 | PREVSHO FROM 05/04/2010 TO 31/03/2010 |
| 26/02/1026 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN AMANDA MELICHAR / 19/01/2010 |
| 26/02/1026 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMARSH LIMITED / 19/01/2010 |
| 11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 18 BADMINTON ROAD DOWNEND BRISTOL AVON BS16 6BQ |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD COLLINS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
| 13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 5 STURMEY WAY, HAM GREEN BRISTOL NORTH SOMERSET BS20 0ER |
| 13/01/0913 January 2009 | SECRETARY APPOINTED RAYMARSH LIMITED |
| 04/02/084 February 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
| 19/11/0719 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
| 01/02/071 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 22/08/0622 August 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07 |
| 19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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