SIMPLE SHARED HEALTHCARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Change of details for Mr Philip Roy O'connell as a person with significant control on 2025-09-29 |
| 30/09/2530 September 2025 New | Director's details changed for Philip Roy O'connell on 2025-09-29 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 08/11/228 November 2022 | Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF United Kingdom to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2022-11-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROY O'CONNELL / 11/07/2019 |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT A 3 LONGBOW CLOSE SHREWSBURY SHROPSHIRE SY1 3GZ |
| 11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY O'CONNELL / 11/07/2019 |
| 30/06/1930 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MUIRHEAD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
| 05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/08/1715 August 2017 | DIRECTOR APPOINTED DR RUSSELL MUIRHEAD |
| 26/07/1726 July 2017 | CESSATION OF IAN RICHARD WINSTANLEY AS A PSC |
| 26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WINSTANLEY |
| 20/05/1720 May 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
| 26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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