SECURE 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
25/09/2525 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Registered office address changed from Suite 1, Grand Station Sun Street Wolverhampton WV10 0BF England to 55 Waterloo Road Wolverhampton WV1 4QQ on 2024-12-13

View Document

26/09/2426 September 2024 Satisfaction of charge 097423640002 in full

View Document

26/09/2426 September 2024 Registration of charge 097423640005, created on 2024-09-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

20/08/2420 August 2024 Satisfaction of charge 097423640003 in full

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Registration of charge 097423640004, created on 2023-09-19

View Document

25/09/2325 September 2023 Registration of charge 097423640003, created on 2023-09-22

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

20/01/2220 January 2022 Particulars of variation of rights attached to shares

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 097423640002

View Document

08/01/218 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097423640001

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097423640001

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CESSATION OF ROBBIE WILLIAM STEELES AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKVINDER TOOR

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECURE TALENT LTD

View Document

13/11/1713 November 2017 CESSATION OF SUKVINDER TOOR AS A PSC

View Document

13/11/1713 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2017

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE WILLIAM STEELES

View Document

08/11/178 November 2017 31/08/17 STATEMENT OF CAPITAL GBP 100

View Document

08/11/178 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/178 November 2017 SUB-DIVISION 31/08/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JONES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ROBBIE STEELES

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

20/08/1520 August 2015 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