TOLLGATE HEALTHCARE (EAST ANGLIA) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Notification of Mark David Endacott as a person with significant control on 2022-09-23

View Document

14/10/2214 October 2022 Appointment of Mr Mark David Endacott as a director on 2022-09-23

View Document

14/10/2214 October 2022 Change of details for Felix Cory-Wright Limited as a person with significant control on 2022-09-23

View Document

06/10/226 October 2022 Director's details changed for Mr Felix Michael Cory-Wright on 2022-04-14

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Particulars of variation of rights attached to shares

View Document

14/09/2214 September 2022 Change of share class name or designation

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX CORY-WRIGHT

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILMOUR

View Document

20/09/1820 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 ADOPT ARTICLES 24/08/2018

View Document

31/08/1831 August 2018 CESSATION OF ANDREW JOHN AINSWORTH GILMOUR AS A PSC

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX CORY-WRIGHT LIMITED

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080081910001

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED FELIX MICHAEL CORY-WRIGHT

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM CARDINAL HOUSE 46 ST. NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN AINSWORTH GILMOUR / 28/03/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 GUARANTEE 11/02/2014

View Document

06/02/146 February 2014 ADOPT ARTICLES 30/01/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS PARRY

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080081910001

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED PARRY AND GILMOUR LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

10/04/1310 April 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

10/04/1310 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 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