MY VERSATILE HEALTHCARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Suite 4B, Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN United Kingdom to Amber Court, Office G22 William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2025-08-14

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from Unit 19, West 15 Whickham View Newcastle upon Tyne Tyne and Wear NE15 6UN England to Suite 4B, Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN on 2024-08-27

View Document

05/08/245 August 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Registered office address changed from Unity 19, West 15 Whickham View Newcastle upon Tyne NE15 6UN United Kingdom to Unit 19, West 15 Whickham View Newcastle upon Tyne Tyne and Wear NE15 6UN on 2024-02-27

View Document

26/02/2426 February 2024 Registered office address changed from Metropolitan House Business Centre Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Unity 19, West 15 Whickham View Newcastle upon Tyne NE15 6UN on 2024-02-26

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Certificate of change of name

View Document

07/11/227 November 2022 Registered office address changed from 376 Trevelyan Drive Trevelyan Drive Newcastle upon Tyne NE5 4DH United Kingdom to Metropolitan House Business Centre Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 2022-11-07

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

01/05/221 May 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/06/2021 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 PREVEXT FROM 31/10/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

25/10/1825 October 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