ESSENTIAL HEALTHCARE SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Peter Mclauchlan Simpson Moss as a director on 2024-10-14

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

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

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mrs Pauline Jennifer Towey as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Peter Mclauchlan Simpson Moss as a director on 2022-03-01

View Document

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

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Debbie Jane Murry as a director on 2021-11-30

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MRS DEBBIE JANE MURRY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049919410002

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MISS HOLLIE DAWSON

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS OWENS / 11/12/2015

View Document

14/01/1614 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM
C/O MONTPELIER CHARTERED ACCOUNTANTS
SANDERSON HOUSE STATION ROAD
HORSFORTH
LEEDS
LS18 5NT

View Document

27/01/1527 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS OWENS / 14/04/2014

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JASON CLAY

View Document

02/01/142 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JASON CLAY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 SECOND FILING FOR FORM AP01

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR THOMAS FRANCIS OWENS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PERRY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL PERRY

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
WHITEHALL 26 BUSINESS PARK
1 HEATHFIELD LANE
BIRKENSHAW
WEST YORKSHIRE
BD11 2HW

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWENS

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER WRIGHTSON

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR JASON CLAY

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR THOMAS FRANCIS OWENS

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR DANIEL JAMES PERRY

View Document

21/03/1321 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/126 July 2012 COMPANY NAME CHANGED ESSENTIAL HEALTHCARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

20/06/1220 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREGORY OWENS / 16/12/2009

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES PERRY / 16/12/2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP WALLS

View Document

26/08/0926 August 2009 SECRETARY APPOINTED DANIEL JAMES PERRY

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SMITH

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WHERRETT

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM MYLCHREEST

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 PARK HOUSE BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9PH

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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