Ohi Healthcare Homes (Central) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HEALTHCARE HOMES (CENTRAL) LIMITED
ABBOTT TRAINING LIMITED
BEAUMONT PARK HOMECARE LIMITED
ABBOTT HEALTHCARE LIMITED
Company type Private Limited Company , Dissolved Company Number 03995046 Record last updated Saturday, December 19, 2020 3:01:05 AM UTC Official Address 42 Tower 25 Old Broad Street Cornhill There are 178 companies registered at this street
Postal Code EC2N1HQ Sector central, head, healthcare, home, limit
Visits Document Type Publication date Download link Registry Dec 17, 2020 Resignation of one Secretary (a man) Registry Dec 17, 2020 Resignation of one Secretary (a man) 5990... Financials Nov 8, 2017 Annual accounts Registry Nov 8, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Nov 8, 2017 Notice of agreement to exemption from audit of accounts for period ending Registry Nov 8, 2017 Audit exemption statement of guarantee by parent company for period ending Registry Sep 27, 2017 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Sep 27, 2017 Statement of capital Registry Sep 27, 2017 Solvency statement Registry Sep 27, 2017 Resolution Registry Jun 6, 2017 Change of particulars for director Registry Jun 6, 2017 Change of particulars for director 2599564... Registry Jun 6, 2017 Change of particulars for director Registry Jun 6, 2017 Change of particulars for secretary Registry May 26, 2017 Confirmation statement made , with updates Registry Apr 28, 2017 Change of registered office address Registry Apr 28, 2017 Change of registered office address 2599400... Financials Nov 29, 2016 Annual accounts Registry Nov 29, 2016 Consoli accounts of parent company for subsidiary company period ending Registry Nov 29, 2016 Audit exemption statement of guarantee by parent company for period ending Registry Nov 29, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Aug 24, 2016 Change of registered office address Registry Jun 11, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Jan 15, 2016 Amended accounts Financials Jan 13, 2016 Annual accounts Registry Oct 28, 2015 Change of accounting reference date Registry Oct 26, 2015 Change of accounting reference date 2595863... Registry Sep 2, 2015 Auditor's letter of resignation Registry Aug 14, 2015 Auditor's letter of resignation 7931356... Registry Jul 27, 2015 Company name change Registry Jul 27, 2015 Change of name certificate Registry Jul 27, 2015 Notice of change of name nm01 - resolution Registry Jul 2, 2015 Appointment of a person as Director Registry Jul 1, 2015 Appointment of a man as Chief Accounting Officer and Director Registry Jun 10, 2015 Annual return Registry Jun 4, 2015 Return of allotment of shares Registry Jun 1, 2015 Change of accounting reference date Financials May 30, 2015 Annual accounts Registry May 26, 2015 Appointment of a person as Director Registry May 26, 2015 Appointment of a person as Director 2595203... Registry May 22, 2015 Change of registered office address Registry May 22, 2015 Change of accounting reference date Registry May 22, 2015 Appointment of a person as Secretary Registry May 22, 2015 Resignation of one Director Registry May 22, 2015 Resignation of one Director 2595203... Registry May 22, 2015 Resignation of one Secretary Registry May 22, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry May 22, 2015 Statement of satisfaction of a charge / full / charge no 1 2595203... Registry May 21, 2015 Registration of a charge / charge code Registry May 20, 2015 Resolution Registry May 1, 2015 Resignation of one Company Director and one Director (a man) Registry May 1, 2015 Two appointments: 2 men Financials Jun 24, 2014 Annual accounts Registry May 16, 2014 Annual return Registry May 16, 2014 Resignation of one Director Registry Apr 30, 2014 Resignation of one Company Director and one Director (a man) Financials Jun 11, 2013 Annual accounts Registry May 20, 2013 Annual return Registry May 15, 2013 Miscellaneous document Registry May 3, 2013 Auditor's letter of resignation Financials Jun 6, 2012 Annual accounts Registry May 14, 2012 Annual return Registry Aug 3, 2011 Change of particulars for director Registry May 16, 2011 Annual return Financials May 10, 2011 Annual accounts Registry Jul 19, 2010 Change of particulars for director Financials Jun 17, 2010 Annual accounts Registry May 26, 2010 Annual return Registry Apr 14, 2010 Change of particulars for director Registry Apr 13, 2010 Change of particulars for director 2621910... Registry Jan 4, 2010 Change of particulars for director Registry Jan 4, 2010 Change of particulars for secretary Financials Jun 25, 2009 Annual accounts Registry May 11, 2009 Annual return Registry Dec 22, 2008 Company name change Financials Jul 3, 2008 Annual accounts Registry May 13, 2008 Annual return Registry Apr 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 16, 2008 Resolution Registry Apr 15, 2008 Appointment of a person Registry Apr 11, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1700288... Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1700288... Registry Apr 11, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1700289... Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 11, 2008 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1700288... Registry Apr 10, 2008 Particulars of a mortgage or charge Registry Apr 9, 2008 Resignation of a person Registry Apr 8, 2008 Particulars of a mortgage or charge Registry Apr 4, 2008 Resignation of one Company Director and one Secretary (a man) Registry Apr 3, 2008 Appointment of a man as Secretary and Director Registry May 15, 2007 Annual return Registry May 15, 2007 Notice of change of directors or secretaries or in their particulars