TORCH HEALTHCARE SERVICES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

20/03/2420 March 2024 Appointment of Ms Hayley Wyatt as a director on 2024-03-14

View Document

12/03/2412 March 2024 Termination of appointment of Tekila Mahutu as a director on 2024-02-28

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

05/05/225 May 2022 Registered office address changed from 76C East Street Warminster Wiltshire BA12 9BW to Unit 3 38 High Street Warminster BA12 9AF on 2022-05-05

View Document

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

View Accounts

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

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN BOND

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 DIRECTOR APPOINTED MS TEKILA MAHUTU

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS SALLY-ANN BOND

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR RONALD TAWANDA CHIRISERI

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / DOCTOR CHARITY SARAH CHENGA / 07/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHARITY SARAH CHENGA / 07/06/2019

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103452790001

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR RONICA CHENGA

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED DOCTOR CHARITY SARAH CHENGA

View Document

09/05/189 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MISS RONICA TINASHE VIMBAI CHENGA

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEMITIAS VUTABWAROVA

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MISS RONICA TINASHE VIMBAI CHENGA / 01/08/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MS CHARITY SARAH CHENGA / 01/08/2017

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARITY CHENGA

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR TEKILA MAHUTU

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONICA CHENGA

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR JEMITIAS VUTABWAROVA

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 3 RIDGE VIEW LYDLINCH STURMINSTER NEWTON DT10 2QJ ENGLAND

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

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

View Accounts

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 176 DAIGLEN DRIVE SOUTH OCKENDON ESSEX RM15 5AL ENGLAND

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MS TEKILA MAHUTU

View Document

25/08/1625 August 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