SPRING HEALTHCARE LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

23/04/2323 April 2023 Change of details for Mr Tendai Audrey Shangare as a person with significant control on 2023-04-23

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Registered office address changed from Regus 120 Bark Street Bolton BL1 2AX England to St Peters House Silverwell Street Bolton BL1 1PP on 2022-12-09

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TENDAI AUDREY SHANGARE / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TENDAI AUDREY SHANGARE / 27/04/2020

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM REGUS 120 BARK STREET BOLTON BL1 2AX ENGLAND

View Document

09/04/209 April 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/04/209 April 2020 REGISTER SNAPSHOT FOR EW01

View Document

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

View Accounts

30/03/2030 March 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM BRIGHT HOUSE BRIGHT ROAD ECCLES MANCHESTER M30 0WG ENGLAND

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR NOMELO DUBE

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM BRIGHT HOUSE BUSINESS CENTRE BRIGHT ROAD ECCLES MANCHESTER M30 0WG ENGLAND

View Document

23/03/2023 March 2020 CESSATION OF NOMELO MONALISA DUBE AS A PSC

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOMELO MONALISA DUBE / 23/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TENDAI AUDREY SHANGARE / 23/07/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 44 DORCHESTER AVE BOLTON BL2 5EE UNITED KINGDOM

View Document

30/03/1930 March 2019 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