SIMPLE SHARED HEALTHCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewChange of details for Mr Philip Roy O'connell as a person with significant control on 2025-09-29

View Document

30/09/2530 September 2025 NewDirector's details changed for Philip Roy O'connell on 2025-09-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ROY O'CONNELL / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT A 3 LONGBOW CLOSE SHREWSBURY SHROPSHIRE SY1 3GZ

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROY O'CONNELL / 11/07/2019

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MUIRHEAD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED DR RUSSELL MUIRHEAD

View Document

26/07/1726 July 2017 CESSATION OF IAN RICHARD WINSTANLEY AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WINSTANLEY

View Document

20/05/1720 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/01/1626 January 2016 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