SPRING FORTH HEALTH CARE LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

07/02/257 February 2025 Notification of Lucy Chahwanda as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Cessation of Walter Chahwanda as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Walter Chahwanda as a director on 2025-01-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Registered office address changed from Office 4, Second Floor 66 Long Lane Fazakerley Liverpool Merseyside L9 7BD to 203 Hoylake Road Wirral CH46 0SJ on 2024-06-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/11/214 November 2021 Withdrawal of a person with significant control statement on 2021-11-04

View Document

03/11/213 November 2021 Notification of Walter Chahwanda as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Withdrawal of a person with significant control statement on 2021-11-03

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

06/10/216 October 2021 Termination of appointment of Noleen Sikirwayi as a secretary on 2021-05-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

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

View Accounts

15/04/2015 April 2020 DISS40 (DISS40(SOAD))

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 40 RODNEY STREET LIVERPOOL L1 9AA UNITED KINGDOM

View Document

06/04/186 April 2018 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