TRANSITION HEALTHCARE LTD

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/04/2515 April 2025 Director's details changed for Mr John-Paul Corry on 2025-04-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

08/04/248 April 2024 Registered office address changed from C/O Gcsd Accountants Ltd 701, Stonehouse Park Sperry Way Stonehouse Glos GL10 3UT England to Eight Bells House 14 Church Street Tetbury GL8 8JG on 2024-04-08

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

10/01/2310 January 2023 Director's details changed for Mr John-Paul Corry on 2023-01-10

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

09/04/209 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BLAIR

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

17/05/1917 May 2019 CESSATION OF JOHN-PAUL CORRY AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROWTH UN LIMITED

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR MARK WILLIAM BLAIR

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED CORRY HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 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