RESPONSIVE 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
12/05/2512 May 2025 Registered office address changed from L61B, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to Suite 27, C/O Fr Accountants Ltd Smeaton Close Midshires House Aylesbury Buckinghamshire HP19 8HL on 2025-05-12

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Termination of appointment of Oliver Chirambaguwa as a director on 2025-03-05

View Document

13/11/2413 November 2024 Change of details for Mr Oliver Chirambaguwa as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Notification of Olivia Chirambaguwa as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from L61B, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to L61B, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from L6/B, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to L61B, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 2024-11-11

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Registered office address changed from Suite 9, Pure Offices Midshires Business Park, Smeaton Close Aylesbury Bucks HP19 8HL England to L6/B, 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 2024-10-04

View Document

05/06/245 June 2024 Satisfaction of charge 095513890002 in full

View Document

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

View Accounts

08/12/238 December 2023 Notification of Oliver Chirambaguwa as a person with significant control on 2023-11-18

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

14/11/2314 November 2023 Cessation of Oliver Chirambaguwa as a person with significant control on 2023-11-14

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/07/2121 July 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

10/08/2010 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM PURE OFFICES, SUITE 23 MIDSHIRES BUSINESS PARK, SMEATON CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8HL ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095513890002

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095513890001

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 2 BERRYFIELD ROAD QUARRENDON AYLESBURY HP19 9LZ

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 DIRECTOR APPOINTED MR OLIVER CHIRAMBAGUWA

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095513890001

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS OLIVIA CHIRAMBAGUWA

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/04/1520 April 2015 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