STEETON HEALTHCARE LIMITED - KEIGHLEY


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

Description Filing date
Persons with significant control. Psc name: Sachin Tammewar. Notification date: 2021-05-04. 2023-11-30 View Report
Persons with significant control. Cessation date: 2021-05-04. Psc name: Sachin Tammewar. 2023-11-30 View Report
Accounts. Accounts type total exemption full. 2023-10-27 View Report
Mortgage. Charge number: 035518650004. Charge creation date: 2023-07-17. 2023-07-27 View Report
Accounts. Change account reference date company previous extended. 2023-06-26 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2021-05-07 View Report
Persons with significant control. Psc name: Anshul Saini. Notification date: 2021-05-04. 2021-05-07 View Report
Persons with significant control. Notification date: 2021-05-04. Psc name: Gowardhan Kotra. 2021-05-07 View Report
Persons with significant control. Psc name: Sachin Tammewar. Notification date: 2021-05-04. 2021-05-07 View Report
Officers. Appointment date: 2021-05-04. Officer name: Mr Anshul Saini. 2021-05-07 View Report
Persons with significant control. Psc name: Matthew Robert Milbourn. Cessation date: 2021-05-04. 2021-05-07 View Report
Persons with significant control. Cessation date: 2021-05-04. Psc name: Neil Andrew Leighton Smith. 2021-05-07 View Report
Officers. Officer name: Mr Gowardhan Kotra. Appointment date: 2021-05-04. 2021-05-07 View Report
Officers. Officer name: Mr Sachin Tammewar. Appointment date: 2021-05-04. 2021-05-07 View Report
Officers. Termination date: 2021-05-04. Officer name: Helen Jane Walker. 2021-05-07 View Report
Officers. Officer name: Neil Andrew Leighton Smith. Termination date: 2021-05-04. 2021-05-07 View Report
Officers. Officer name: Matthew Robert Milbourn. Termination date: 2021-05-04. 2021-05-07 View Report
Officers. Officer name: David Heppell. Termination date: 2021-05-04. 2021-05-07 View Report
Officers. Officer name: Matthew Robert Milbourn. Termination date: 2021-05-04. 2021-05-07 View Report
Mortgage. Charge creation date: 2021-05-04. Charge number: 035518650002. 2021-05-07 View Report
Mortgage. Charge number: 035518650003. Charge creation date: 2021-05-04. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2020-06-28 View Report
Confirmation statement. Statement with no updates. 2020-04-23 View Report
Mortgage. Charge number: 1. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Accounts. Accounts type total exemption full. 2018-04-19 View Report
Accounts. Accounts type total exemption small. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2017-04-23 View Report
Address. New address: Lippersley Lodge Cringles Silsden Keighley BD20 0NS. 2017-04-06 View Report
Address. New address: Lippersley Lodge Cringles Silsden Keighley BD20 0NS. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2016-04-23 View Report
Officers. Termination date: 2016-04-19. Officer name: Martin Inman Cant. 2016-04-23 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2014-03-28 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2013-02-08 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type total exemption small. 2012-04-11 View Report
Officers. Officer name: Elizabeth Clements. 2012-01-21 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report