HIGH TREES CLINICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Registered office address changed from 213 Derbyshire Lane Sheffield S8 8SA England to 37 Townhead Road Dore Sheffield South Yorkshire S17 3GD on 2025-02-26 |
07/02/257 February 2025 | Termination of appointment of Michelle Naik as a director on 2024-12-24 |
06/01/256 January 2025 | Registration of charge 111565190001, created on 2024-12-24 |
06/01/256 January 2025 | Registration of charge 111565190002, created on 2024-12-24 |
06/01/256 January 2025 | Registration of charge 111565190003, created on 2024-12-24 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
03/01/253 January 2025 | Cessation of Michelle Naik as a person with significant control on 2024-12-24 |
03/01/253 January 2025 | Notification of Bingham Dental Ltd as a person with significant control on 2024-12-24 |
03/01/253 January 2025 | Registered office address changed from 37 Townhead Road Dore Sheffield South Yorkshire S17 3GD England to 213 Derbyshire Lane Sheffield S8 8SA on 2025-01-03 |
03/01/253 January 2025 | Appointment of Mr Fredrick Joseph Bingham as a director on 2024-12-24 |
03/01/253 January 2025 | Appointment of Mrs Debbie Jean Bingham as a director on 2024-12-24 |
15/11/2415 November 2024 | Second filing of Confirmation Statement dated 2019-10-17 |
02/09/242 September 2024 | Termination of appointment of Jessica Naik as a director on 2024-09-01 |
02/04/242 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/07/2025 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
06/10/196 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | Confirmation statement made on 2019-01-17 with updates |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM ROSE COTTAGE ECCLESALL ROAD SOUTH SHEFFIELD S11 9PU UNITED KINGDOM |
18/01/1818 January 2018 | Incorporation |
18/01/1818 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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