MSH HEALTHCARE LTD

Company Documents

DateDescription
27/03/2527 March 2025 Registration of charge 116716340001, created on 2025-03-27

View Document

03/12/243 December 2024 Termination of appointment of Katie Islay Sayburn-Hughes as a director on 2024-12-02

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Termination of appointment of Lauren Ridge as a director on 2024-09-26

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mrs Lauren Ridge on 2024-04-16

View Document

15/04/2415 April 2024 Appointment of Mrs Lauren Ridge as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Lauren Braham as a director on 2024-04-15

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Appointment of Miss Katie Islay Sayburn-Hughes as a director on 2023-02-10

View Document

21/02/2321 February 2023 Termination of appointment of Jane Margaret Bayliff as a director on 2023-02-10

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

24/02/2224 February 2022 Certificate of change of name

View Document

09/02/229 February 2022 Registered office address changed from Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA England to Suite 2 & 3 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE on 2022-02-09

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

09/08/219 August 2021 Notification of a person with significant control statement

View Document

09/08/219 August 2021 Registered office address changed from 72 Market Street House 72 Market Street Dalton in Furness Cumbria LA15 8AA England to Market Street House 72 Market Street Dalton-in-Furness Cumbria LA15 8AA on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Jane Margaret Bayliff on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Jamie Lindsay on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Jane Margaret Bayliff on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Jamie Lindsay as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Paul John Smeaton as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Jane Margaret Bayliff as a person with significant control on 2021-08-09

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MS LAUREN BRAHAM

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARGARET BAYLIFF / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LINDSAY / 02/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 85 MARKET STREET DALTON-IN-FURNESS LA15 8DL ENGLAND

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE LINDSAY / 02/11/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MARGARET BAYLIFF / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARGARET BAYLIFF / 02/11/2020

View Document

05/10/205 October 2020 CESSATION OF JANE MARGARET BAYLIFF AS A PSC

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR STACEY-ANNE LINDSAY

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR LISA SMEATON

View Document

05/10/205 October 2020 CESSATION OF LISA SMEATON AS A PSC

View Document

05/10/205 October 2020 CESSATION OF DESMOND WALDRON AS A PSC

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR PAUL JOHN SMEATON

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET BAYLIFF

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARGARET BAYLIFF

View Document

05/10/205 October 2020 05/10/20 STATEMENT OF CAPITAL GBP 100000

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM MARKET STREET HOUSE 72 MARKET STREET DALTON IN FURNESS CUMBRIA LA15 8AA UNITED KINGDOM

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MRS JANE MARGARET BAYLIFF

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS STACEY-ANNE LINDSAY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JAMIE LINDSAY

View Document

29/11/1829 November 2018 CESSATION OF MICHELLE LESLEY STOKES AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE STOKES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SMEATON

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS LISA SMEATON

View Document

13/11/1813 November 2018 CURRSHO FROM 30/11/2019 TO 05/04/2019

View Document

12/11/1812 November 2018 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