H & T HEALTH CARE AND CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 08/01/248 January 2024 | Registered office address changed from PO Box NN8 4ET 25 the Avenue, Lindendale House Wellingborough Northamptonshire NN8 4ET England to Kallistos House 51 Oxford Street Wellingborough NN8 4JH on 2024-01-08 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/08/2322 August 2023 | Micro company accounts made up to 2022-10-31 |
| 14/06/2314 June 2023 | Second filing for the appointment of Mr Alexander Paul Hall-Tuitt as a director |
| 15/03/2315 March 2023 | Appointment of Miss Erin Danielle Leon Hall-Tuitt as a director on 2023-03-14 |
| 15/03/2315 March 2023 | Registered office address changed from 18 Oxford Street Oxford Street Therapy Centre Kallistos House Wellingborough Northamptonshire NN8 4HY England to PO Box NN8 4ET 25 the Avenue, Lindendale House Wellingborough Northamptonshire NN8 4ET on 2023-03-15 |
| 13/02/2313 February 2023 | Registered office address changed from 18 Oxford Street 18 Oxford Street Kallistos House, Oxford Street Therapy Centre Wellingborough Northamptonshire NN8 4HY England to 18 Oxford Street Oxford Street Therapy Centre Kallistos House Wellingborough Northamptonshire NN8 4HY on 2023-02-13 |
| 13/02/2313 February 2023 | Director's details changed for Mr Stephen Tuitt on 2023-01-10 |
| 13/02/2313 February 2023 | Director's details changed for Mrs Annette Hall-Tuitt on 2023-01-10 |
| 13/02/2313 February 2023 | Registered office address changed from PO Box 8005 8005 Lindendale House Wellingborough NN8 9LW United Kingdom to 18 Oxford Street 18 Oxford Street Kallistos House, Oxford Street Therapy Centre Wellingborough Northamptonshire NN8 4HY on 2023-02-13 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/10/2228 October 2022 | Appointment of Mr Alexander Paul Hall-Tuitt as a director on 2022-10-28 |
| 04/10/224 October 2022 | Registered office address changed from Lindendale 25 the Avenue Wellingborough NN8 4ET England to PO Box 8005 8005 Lindendale House Wellingborough NN8 9LW on 2022-10-04 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 28/07/2028 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087526170001 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN UNITED KINGDOM |
| 21/01/2021 January 2020 | DISS40 (DISS40(SOAD)) |
| 19/01/2019 January 2020 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 4 DARWIN COURT CLAYTON WAY, OXON BUSINESS PARK BICTON HEATH SHREWSBURY SHROPSHIRE SY3 5AL |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087526170001 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/12/1517 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/11/147 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 4 STOURTON CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2LG UNITED KINGDOM |
| 29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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