ACTIVITIES TO SHARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Director's details changed for Dr Mark Barend Ter Haar on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Director's details changed for Yvette Clare Hartley on 2023-08-01

View Document

03/04/233 April 2023 Appointment of Yvette Clare Hartley as a director on 2023-04-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

15/12/2115 December 2021 Certificate of change of name

View Document

07/12/217 December 2021 Total exemption 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

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / B.E.S. REHAB LIMITED / 02/10/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIRK TER HAAR

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR DIRK JOHN TER HAAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 131 SOUTH LIBERTY LANE ASHRON VALE BRISTOL AVON BS3 2SZ

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B.E.S. REHAB LIMITED

View Document

09/03/189 March 2018 CESSATION OF ANNA LOUISE TERRY AS A PSC

View Document

09/03/189 March 2018 CESSATION OF SIMON BIRTLES AS A PSC

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRTLES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 15 DOWNS PARK HERNE BAY KENT CT6 6BY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA TERRY

View Document

11/05/1711 May 2017 SECRETARY APPOINTED DR MARK BAREND TER HAAR

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED DR MARK BAREND TER HAAR

View Document

09/05/179 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE TERRY / 30/04/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRTLES / 30/04/2012

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 4 OAK COTTAGES PERRY WOOD SELLING FAVERSHAM KENT ME13 9SE UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/04/107 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 99

View Document

07/04/107 April 2010 DIRECTOR APPOINTED ANNA LOUISE TERRY

View Document

07/04/107 April 2010 DIRECTOR APPOINTED SIMON BIRTLES

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/03/104 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information