THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

02/06/252 June 2025 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Allcures House Arisdale Avenue South Ockendon RM15 5TT

View Document

03/04/253 April 2025 Accounts for a medium company made up to 2024-09-30

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2023-05-31 to 2022-09-30

View Document

19/12/2219 December 2022 Full accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

27/01/2227 January 2022 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

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL KNIGHT

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED LAURA PARVEEN NOORANI

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HURRELL

View Document

05/02/195 February 2019 DIRECTOR APPOINTED DANIEL RHYS KNIGHT

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFERS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 SAIL ADDRESS CREATED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 14668489.00

View Document

04/05/174 May 2017 ADOPT ARTICLES 06/04/2017

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 ADOPT ARTICLES 28/10/2016

View Document

02/11/162 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 14418489

View Document

15/07/1615 July 2016 ADOPT ARTICLES 01/07/2016

View Document

12/07/1612 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 13388336

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

02/12/152 December 2015 DIRECTOR APPOINTED DAVID ATKINSON

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STEPHEN THOMAS JEFFERS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ANDREW CRAIG BUTTERWORTH

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED CHRISTOPHER BALL

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

18/06/1518 June 2015 ADOPT ARTICLES 01/06/2015

View Document

18/06/1518 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 10095000

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR JAMES LEWIS HURRELL

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR OLIVER QUENTIN JAMES WYNCOLL

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED AGHOCO 1304 LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

06/05/156 May 2015 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