PRIMARY HEALTHCARE DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Director's details changed for Mr Mohammed Imran Sajid Chishti on 2023-06-21

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

26/06/2326 June 2023 Change of details for Mr Mohammed Imran Sajid Chishti as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Change of details for Mr Atif Saddiq as a person with significant control on 2023-06-21

View Document

26/06/2326 June 2023 Director's details changed for Mr Atif Saddiq on 2023-06-21

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/02/205 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED FARROW HEALTHCARE DEVELOPMENT LTD CERTIFICATE ISSUED ON 07/02/19

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH REYNOLDS

View Document

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

View Document

30/08/1830 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1824 August 2018 22/06/18 STATEMENT OF CAPITAL GBP 10

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA REID

View Document

22/06/1822 June 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