GET TRAINING CARE AND HEALTH INTERVENTIONS (GETCHI) LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Registered office address changed from George St Chambers Office 4 George St 22 George Street Ryde PO33 2EW England to 19 Mountbatten Drive Newport PO30 5SG on 2025-05-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/03/243 March 2024 Termination of appointment of Gertrude Munyongani as a secretary on 2023-12-28

View Document

03/03/243 March 2024 Appointment of Mr Takudzwa Chasara-Chii Maravanyika as a director on 2023-12-28

View Document

03/03/243 March 2024 Notification of Takudzwa Chasara-Chii Maravanyika as a person with significant control on 2023-12-28

View Document

03/03/243 March 2024 Cessation of Gertrude Munyongani as a person with significant control on 2023-12-28

View Document

03/03/243 March 2024 Termination of appointment of Gertrude Munyongani as a director on 2023-12-28

View Document

01/03/241 March 2024 Certificate of change of name

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Registered office address changed from 84 Nettlecombe Furzton Milton Keynes MK4 1JQ England to George St Chambers Office 4 George St 22 George Street Ryde PO33 2EW on 2024-02-29

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP ENGLAND

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 84 NETTLECOMBE FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1JQ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 77 HAMILTON HOUSE LONSDALE, WOLVERTON MILTON KEYNES MK12 5FR ENGLAND

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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