THREE COUNTIES HEALTH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Notification of Susan Oluyinka Mayaki as a person with significant control on 2025-03-25

View Document

16/05/2516 May 2025 Notification of Adedayo David Adeyemo as a person with significant control on 2025-03-25

View Document

16/05/2516 May 2025 Cessation of Susan Oluyinka Mayaki as a person with significant control on 2025-03-24

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Director's details changed for Mr Adedayo David Adeyemo on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mrs. Susan Oluyinka Mayaki on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mrs. Susan Oluyinka Mayaki on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs. Susan Oluyinka Mayaki on 2022-01-27

View Document

06/12/216 December 2021 Change of details for Mrs. Susan Oluyinka Mayaki as a person with significant control on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Edwin Alfred Gordon Wilson as a secretary on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from The Granary 21 the Maltings Dormington Hereford HR1 4FA United Kingdom to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 2021-12-01

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

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

View Accounts

12/01/2112 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/02/195 February 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