SHINE HEALTH ACADEMY LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2518 July 2025 Application to strike the company off the register

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR THOMAS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE SMYTH / 18/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JORDAN / 01/03/2017

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE HINCHLIFFE / 01/03/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/04/1617 April 2016 18/02/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE HINCHLIFFE / 01/08/2013

View Document

19/03/1519 March 2015 18/02/15 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/02/1418 February 2014 18/02/14 NO MEMBER LIST

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM UNIT A15 THE ALISON CENTRE 40 ALISON CRESCENT SHEFFIELD SOUTH YORKSHIRE S2 1AS

View Document

19/02/1319 February 2013 18/02/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE SMITH / 04/01/2012

View Document

20/02/1220 February 2012 18/02/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOORE

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS NICOLA LOUISE SMITH

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JORDAN / 04/01/2011

View Document

22/02/1122 February 2011 18/02/11 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED ELEANOR MARY THOMAS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROSE HINCHLIFFE / 06/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SHARMAN / 06/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE MOORE / 06/01/2010

View Document

23/02/1023 February 2010 18/02/10 NO MEMBER LIST

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM UNIT A14 THE ALISON CENTRE 40 ALISON CRESCENT SHEFFIELD SOUTH YORKSHIRE S2 1AS

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/12/0910 December 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR MELVYN SHARMAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY CAROL DAVIES

View Document

25/09/0925 September 2009 SECRETARY APPOINTED KATHRYN SHARMAN

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR KEITH JORDAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA SHARMAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROL DAVIES

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TEASOALE / 17/02/2009

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

18/02/0818 February 2008 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