-
RECOVER HEALTHCARE LIMITED - 58 Mosley Street, Manchester, M2 3HZ, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06836625
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 58 Mosley Street
- Manchester
- M2 3HZ
- England 58 Mosley Street, Manchester, M2 3HZ, England UK
Management
- Geschäftsführung
- COMLEY, Elizabeth Sarah
- STOESSER, Nils Ian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.03.2009
- Alter der Firma 2009-03-04 15 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- React & Recover Medical Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-18
- Letzte Einreichung: 2023-03-04
-
RECOVER HEALTHCARE LIMITED Firmenbeschreibung
- RECOVER HEALTHCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06836625. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.03.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 58 Mosley Street erreicht werden.
Jetzt sichern RECOVER HEALTHCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Recover Healthcare Limited - 58 Mosley Street, Manchester, M2 3HZ, England, Grossbritannien
- 2009-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RECOVER HEALTHCARE 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 2023
-
change-sail-address-company-with-old-address-new-address (2023-02-22) - AD02
-
legacy (2023-02-06) - AGREEMENT2
-
legacy (2023-02-06) - GUARANTEE2
-
legacy (2023-02-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-02-06) - AA
-
confirmation-statement-with-no-updates (2023-03-29) - CS01
-
change-sail-address-company-with-old-address-new-address (2023-03-29) - AD02
keyboard_arrow_right 2022
-
legacy (2022-01-14) - GUARANTEE2
-
legacy (2022-01-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-14) - AA
-
termination-director-company-with-name-termination-date (2022-02-08) - TM01
-
appoint-person-director-company-with-name-date (2022-02-08) - AP01
-
confirmation-statement-with-no-updates (2022-03-17) - CS01
-
legacy (2022-01-14) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2022-07-05) - AP01
-
change-person-director-company-with-change-date (2022-09-01) - CH01
-
mortgage-satisfy-charge-full (2022-10-20) - MR04
-
termination-director-company-with-name-termination-date (2022-07-05) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
-
legacy (2020-10-06) - AGREEMENT2
-
legacy (2020-10-06) - GUARANTEE2
-
legacy (2020-12-20) - GUARANTEE2
-
legacy (2020-12-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-20) - AA
-
legacy (2020-12-20) - AGREEMENT2
keyboard_arrow_right 2019
-
change-sail-address-company-with-old-address-new-address (2019-03-11) - AD02
-
termination-director-company-with-name-termination-date (2019-02-15) - TM01
-
appoint-person-director-company-with-name-date (2019-02-15) - AP01
-
move-registers-to-sail-company-with-new-address (2019-03-11) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-11) - AD01
-
change-person-director-company-with-change-date (2019-11-01) - CH01
-
legacy (2019-10-21) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2019-10-21) - AA
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-07-12) - TM01
-
change-account-reference-date-company-current-extended (2018-06-11) - AA01
-
change-person-director-company-with-change-date (2018-04-23) - CH01
-
confirmation-statement-with-no-updates (2018-03-16) - CS01
-
appoint-person-director-company-with-name-date (2018-02-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-04-20) - AA
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-03-08) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-28) - MR01
-
appoint-person-director-company-with-name-date (2017-11-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-05-05) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
move-registers-to-registered-office-company-with-new-address (2017-03-01) - AD04
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-20) - AD01
-
move-registers-to-sail-company-with-new-address (2016-05-31) - AD03
-
legacy (2016-04-13) - PARENT_ACC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-22) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-04-13) - AA
-
legacy (2016-04-13) - GUARANTEE2
-
legacy (2016-04-13) - AGREEMENT2
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
-
move-registers-to-registered-office-company-with-new-address (2016-04-01) - AD04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
-
mortgage-satisfy-charge-full (2015-06-11) - MR04
-
termination-director-company-with-name-termination-date (2015-06-18) - TM01
-
termination-secretary-company-with-name-termination-date (2015-06-18) - TM02
-
appoint-person-secretary-company-with-name-date (2015-06-18) - AP03
-
appoint-person-director-company-with-name-date (2015-06-18) - AP01
-
resolution (2015-07-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-30) - MR01
-
statement-of-companys-objects (2015-07-31) - CC04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-19) - AD01
-
change-account-reference-date-company-previous-extended (2015-09-13) - AA01
-
termination-director-company-with-name-termination-date (2015-09-22) - TM01
-
change-sail-address-company-with-new-address (2015-09-29) - AD02
-
move-registers-to-sail-company-with-new-address (2015-09-30) - AD03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-23) - MR01
-
appoint-person-secretary-company-with-name (2014-07-07) - AP03
-
termination-director-company-with-name-termination-date (2014-09-19) - TM01
-
appoint-person-director-company-with-name-date (2014-09-19) - AP01
-
resolution (2014-10-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-21) - AD01
-
legacy (2014-10-14) - PARENT_ACC
-
memorandum-articles (2014-10-10) - MA
-
legacy (2014-10-31) - GUARANTEE2
-
legacy (2014-10-31) - AGREEMENT2
-
accounts-with-made-up-date (2014-11-26) - AA
-
termination-director-company-with-name-termination-date (2014-11-27) - TM01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-06-28) - TM02
-
change-account-reference-date-company-previous-shortened (2013-07-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
appoint-person-secretary-company-with-name (2012-05-16) - AP03
-
termination-secretary-company-with-name (2012-05-16) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-26) - AR01
-
change-person-director-company-with-change-date (2010-07-26) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-03-04) - NEWINC