TOLLGATE HEALTHCARE (EAST ANGLIA) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
11/02/2511 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-27 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/10/2214 October 2022 | Notification of Mark David Endacott as a person with significant control on 2022-09-23 |
14/10/2214 October 2022 | Appointment of Mr Mark David Endacott as a director on 2022-09-23 |
14/10/2214 October 2022 | Change of details for Felix Cory-Wright Limited as a person with significant control on 2022-09-23 |
06/10/226 October 2022 | Director's details changed for Mr Felix Michael Cory-Wright on 2022-04-14 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Particulars of variation of rights attached to shares |
14/09/2214 September 2022 | Change of share class name or designation |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/04/2126 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX CORY-WRIGHT |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GILMOUR |
20/09/1820 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | ADOPT ARTICLES 24/08/2018 |
31/08/1831 August 2018 | CESSATION OF ANDREW JOHN AINSWORTH GILMOUR AS A PSC |
31/08/1831 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX CORY-WRIGHT LIMITED |
31/08/1831 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080081910001 |
31/08/1831 August 2018 | DIRECTOR APPOINTED FELIX MICHAEL CORY-WRIGHT |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM CARDINAL HOUSE 46 ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN AINSWORTH GILMOUR / 28/03/2017 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
17/02/1417 February 2014 | GUARANTEE 11/02/2014 |
06/02/146 February 2014 | ADOPT ARTICLES 30/01/2014 |
10/01/1410 January 2014 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PARRY |
20/12/1320 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080081910001 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/11/1327 November 2013 | COMPANY NAME CHANGED PARRY AND GILMOUR LIMITED CERTIFICATE ISSUED ON 27/11/13 |
10/04/1310 April 2013 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
10/04/1310 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
27/03/1227 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOLLGATE HEALTHCARE (EAST ANGLIA) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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