-
SHIRES HEALTHCARE (WOODSIDE) LIMITED - 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03669213
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor Congress House
- 14 Lyon Road
- Harrow
- Middlesex
- HA1 2EN 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN UK
Management
- Geschäftsführung
- PATEL, Brijesh
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.11.1998
- Alter der Firma 1998-11-17 25 Jahre
- SIC/NACE
- 87100
Eigentumsverhältnisse
- Beneficial Owners
- Ms Vibhuti Patel
- Ms Vibhuti Patel
- Dmp Healthcare (Holdings) Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LINDENS CARE HOME LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2021-12-01
- Letzte Einreichung: 2020-11-17
-
SHIRES HEALTHCARE (WOODSIDE) LIMITED Firmenbeschreibung
- SHIRES HEALTHCARE (WOODSIDE) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03669213. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.11.1998 registriert. SHIRES HEALTHCARE (WOODSIDE) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LINDENS CARE HOME LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2021 hinterlegt.Die Firma kann schriftlich über 2Nd Floor Congress House erreicht werden.
Jetzt sichern SHIRES HEALTHCARE (WOODSIDE) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Shires Healthcare (Woodside) Limited - 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, Grossbritannien
- 1998-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SHIRES HEALTHCARE (WOODSIDE) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-10) - AA
-
cessation-of-a-person-with-significant-control (2021-11-01) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-30) - CH01
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-03-26) - AA
-
notification-of-a-person-with-significant-control (2020-12-18) - PSC02
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
-
gazette-filings-brought-up-to-date (2020-03-28) - DISS40
-
change-to-a-person-with-significant-control (2020-12-17) - PSC04
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
confirmation-statement-with-updates (2020-12-17) - CS01
-
mortgage-satisfy-charge-full (2020-09-29) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-22) - CS01
-
mortgage-satisfy-charge-full (2018-05-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-22) - CS01
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-04-08) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
change-account-reference-date-company-current-extended (2014-03-06) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA
-
mortgage-charge-whole-release-with-charge-number (2013-05-21) - MR05
-
mortgage-create-with-deed-with-charge-number (2013-05-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
mortgage-satisfy-charge-full (2013-05-30) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
change-person-director-company-with-change-date (2012-09-24) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-16) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
change-registered-office-address-company-with-date-old-address (2010-12-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-01) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
change-person-director-company-with-change-date (2010-11-30) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-09-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-08-26) - AA
-
legacy (2009-03-25) - 363a
-
legacy (2009-03-13) - 395
-
legacy (2009-03-04) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-27) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-12-20) - AA
-
legacy (2007-01-12) - 363a
-
legacy (2007-01-03) - 363s
-
legacy (2007-10-27) - 288a
keyboard_arrow_right 2006
-
legacy (2006-11-27) - 288a
-
legacy (2006-02-07) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-12-28) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-08) - AA
-
legacy (2005-01-29) - 363s
-
legacy (2005-01-12) - 288b
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-02) - AA
-
legacy (2004-07-20) - 363s
-
legacy (2004-06-17) - 288a
-
accounts-with-accounts-type-total-exemption-full (2004-01-23) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-09) - 288b
-
legacy (2003-01-24) - 287
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-11-12) - AA
-
legacy (2002-08-19) - 288a
-
legacy (2002-11-12) - 363s
-
legacy (2002-11-12) - 288b
keyboard_arrow_right 2001
-
legacy (2001-06-22) - 288a
-
legacy (2001-11-09) - 363s
-
legacy (2001-11-09) - 288b
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-03-06) - AA
-
legacy (2000-03-06) - 225
-
legacy (2000-11-13) - 363s
keyboard_arrow_right 1999
-
legacy (1999-11-25) - 288a
-
legacy (1999-11-12) - 363s
-
legacy (1999-08-12) - 88(2)R
-
certificate-change-of-name-company (1999-01-29) - CERTNM
-
legacy (1999-01-21) - 288b
-
legacy (1999-01-21) - 288a
-
legacy (1999-01-21) - 287
-
certificate-change-of-name-company (1999-09-06) - CERTNM
keyboard_arrow_right 1998
-
incorporation-company (1998-11-17) - NEWINC