KIRKLANDS HEALTHCARE LIMITED - ADDLESTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type small. 2023-03-03 View Report
Officers. Change date: 2023-01-06. Officer name: Mr Alpesh Patel. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Officers. Change date: 2021-01-16. Officer name: Mr Alpesh Patel. 2021-02-21 View Report
Accounts. Change account reference date company current shortened. 2021-02-21 View Report
Change of name. Description: Company name changed hicare LIMITED\certificate issued on 12/10/20. 2020-10-12 View Report
Persons with significant control. Notification date: 2020-09-24. Psc name: Kirklands Care Limited. 2020-10-07 View Report
Persons with significant control. Cessation date: 2020-09-24. Psc name: Satnam Singh Nanuwa. 2020-10-07 View Report
Persons with significant control. Cessation date: 2020-09-24. Psc name: Sukhjit Kaur Nanuwa. 2020-10-07 View Report
Address. Change date: 2020-10-07. New address: 238 Station Road Addlestone Surrey KT15 2PS. Old address: 13B High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom. 2020-10-07 View Report
Officers. Officer name: Satnam Singh Nanuwa. Termination date: 2020-09-24. 2020-10-07 View Report
Officers. Officer name: Sukhjit Kaur Nanuwa. Termination date: 2020-09-24. 2020-10-07 View Report
Officers. Officer name: Satnam Singh Nanuwa. Termination date: 2020-09-24. 2020-10-07 View Report
Officers. Officer name: Mr Kiritkumar Shivabhai Patel. Appointment date: 2020-09-24. 2020-10-07 View Report
Officers. Officer name: Mr Alpesh Patel. Appointment date: 2020-09-24. 2020-10-07 View Report
Officers. Officer name: Mr Jateen Patel. Appointment date: 2020-09-24. 2020-10-07 View Report
Mortgage. Charge creation date: 2020-09-24. Charge number: 030642780003. 2020-10-06 View Report
Mortgage. Charge number: 2. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Accounts. Accounts type total exemption full. 2019-01-25 View Report
Persons with significant control. Psc name: Sukhjit Kaur Nanuwa. Change date: 2018-08-24. 2018-11-14 View Report
Persons with significant control. Psc name: Satnam Singh Nanuwa. Change date: 2018-08-24. 2018-11-14 View Report
Address. Change date: 2018-11-14. New address: 13B High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ. Old address: Pannell House 159 Charles Street Leicester LE1 1LD. 2018-11-14 View Report
Officers. Officer name: Harjit Singh Nanuwa. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Persons with significant control. Cessation date: 2018-06-01. Psc name: Harjit Singh Nanuwa. 2018-06-27 View Report
Officers. Officer name: Harjit Singh Nanuwa. Termination date: 2018-01-01. 2018-06-21 View Report
Accounts. Accounts type total exemption full. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Change account reference date company previous shortened. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2017-02-07 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-06-12 View Report
Accounts. Accounts type total exemption small. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-07-12 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Address. Change date: 2012-02-06. Old address: Allen House Newarke Street Leicester Leicestershire LE1 5SG. 2012-02-06 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report