7CC'S HEALTHCARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mr Sylivester Lubowa as a director on 2025-05-29

View Document

13/03/2513 March 2025 Registered office address changed from Penstraze Business Centre Truro Cornwall TR4 8PN England to Chi Tevyans 4 Pool Innovation,Centre 128 Trevenson 4 Pool Innovation Centre 128 Trevenson Road Pool Redruth TR15 3PL on 2025-03-13

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

27/01/2527 January 2025 Registered office address changed from 10 st. Lawrence Road Plymouth PL4 6HN England to Penstraze Business Centre Truro Cornwall TR4 8PN on 2025-01-27

View Document

15/08/2415 August 2024 Registered office address changed from Pool Innovation Centre 4 Ground Floor 2 Trevenson Road Pool TR15 3PL England to 10 st. Lawrence Road Plymouth PL4 6HN on 2024-08-15

View Document

23/07/2423 July 2024 Termination of appointment of Ainsley Breen as a director on 2024-07-22

View Document

23/07/2423 July 2024 Registered office address changed from 10 st. Lawrence Road Plymouth PL4 6HN England to Pool Innovation Centre 4 Ground Floor 2 Trevenson Road Pool TR15 3PL on 2024-07-23

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/03/246 March 2024 Certificate of change of name

View Document

04/03/244 March 2024 Appointment of Mr Harry James Richard Burling as a secretary on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Ainsley Breen as a director on 2024-03-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Director's details changed for Rebecca Mbazalidde on 2022-04-14

View Document

22/04/2222 April 2022 Change of details for Rebecca Mbazalidde as a person with significant control on 2022-04-14

View Document

22/04/2222 April 2022 Registered office address changed from 28 North Road East Plymouth PL4 6AS England to 10 st. Lawrence Road Plymouth PL4 6HN on 2022-04-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/06/2030 June 2020 DIRECTOR APPOINTED REBECCA MBAZALIDDE

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MBAZALIDDE

View Document

30/06/2030 June 2020 CESSATION OF SYLIVESTER LUBOWA AS A PSC

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 28 NORTH ROAD EAST NORTH ROAD EAST PLYMOUTH PL4 6AS ENGLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR SYLIVESTER LUBOWA

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM 76 GLIMPSING GREEN ERITH KENT DA18 4HD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 12 HERON GOLDCREST CLOSE LONDON SE28 8FB UNITED KINGDOM

View Document

29/01/1829 January 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