PRIMARY HEALTHCARE DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
06/01/256 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
21/03/2421 March 2024 | Registered office address changed from Trust House Co Isaacs Trust House, 5 New Augustus Street Bradford BD1 5LL England to 20 Cow Green Halifax West Yorkshire HX1 1HX on 2024-03-21 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Director's details changed for Mr Mohammed Imran Sajid Chishti on 2023-06-21 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
26/06/2326 June 2023 | Change of details for Mr Mohammed Imran Sajid Chishti as a person with significant control on 2023-06-21 |
26/06/2326 June 2023 | Change of details for Mr Atif Saddiq as a person with significant control on 2023-06-21 |
26/06/2326 June 2023 | Director's details changed for Mr Atif Saddiq on 2023-06-21 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/02/205 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
07/02/197 February 2019 | COMPANY NAME CHANGED FARROW HEALTHCARE DEVELOPMENT LTD CERTIFICATE ISSUED ON 07/02/19 |
07/02/197 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH REYNOLDS |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM FARROW MEDICAL CENTRE, 177 OTLEY ROAD BRADFORD WEST YORKSHIRE BD3 0HX UNITED KINGDOM |
30/08/1830 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/08/1824 August 2018 | 22/06/18 STATEMENT OF CAPITAL GBP 10 |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR FIONA REID |
22/06/1822 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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