STUDENT HEALTH GUIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Director's details changed for Mr James Anthony Evans on 2023-12-29

View Document

29/12/2329 December 2023 Director's details changed for Mrs Victoria Jane Evans on 2023-12-29

View Document

24/09/2324 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Registered office address changed from 20 Admiralty Mews Walmer Deal Kent CT14 7AZ England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2023-03-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

13/01/2313 January 2023 Director's details changed for Mrs Victoria Jane Evans on 2023-01-13

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

24/01/2224 January 2022 Notification of James Anthony Evans as a person with significant control on 2021-09-14

View Document

24/01/2224 January 2022 Cessation of Late Starter Group Limited as a person with significant control on 2021-09-14

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EVANS / 14/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EVANS / 14/11/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY EVANS

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JAMES ANTHONY EVANS

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EVANS / 14/11/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EVANS / 01/09/2019

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY ROBERTS

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WESTON

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE EVANS / 01/09/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

13/09/1913 September 2019 CESSATION OF JAMES ANTHONY EVANS AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HOLLIS

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM THE ANCHORAGE MANOR AVENUE DEAL KENT CT14 9PN UNITED KINGDOM

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED TEEN HEALTH GUIDE LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR WILLIAM EDWARD SWALLOW

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 DIRECTOR APPOINTED MARY HOLLIS

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED HILARY ANNE ROBERTS

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR ANDREW ROBERTS

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED PETER JOHN WESTON

View Document

04/02/164 February 2016 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