HIGH TREES CLINICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

07/02/257 February 2025 Termination of appointment of Michelle Naik as a director on 2024-12-24

View Document

06/01/256 January 2025 Registration of charge 111565190001, created on 2024-12-24

View Document

06/01/256 January 2025 Registration of charge 111565190002, created on 2024-12-24

View Document

06/01/256 January 2025 Registration of charge 111565190003, created on 2024-12-24

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

03/01/253 January 2025 Cessation of Michelle Naik as a person with significant control on 2024-12-24

View Document

03/01/253 January 2025 Notification of Bingham Dental Ltd as a person with significant control on 2024-12-24

View Document

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

View Document

03/01/253 January 2025 Appointment of Mr Fredrick Joseph Bingham as a director on 2024-12-24

View Document

03/01/253 January 2025 Appointment of Mrs Debbie Jean Bingham as a director on 2024-12-24

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2019-10-17

View Document

02/09/242 September 2024 Termination of appointment of Jessica Naik as a director on 2024-09-01

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

25/07/2025 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

06/10/196 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 Confirmation statement made on 2019-01-17 with updates

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM ROSE COTTAGE ECCLESALL ROAD SOUTH SHEFFIELD S11 9PU UNITED KINGDOM

View Document

18/01/1818 January 2018 Incorporation

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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