This company is commonly known as 111 Healthcare Limited. The company was founded 9 years ago and was given the registration number 09522042. The firm's registered office is in READING. You can find them at 2 Queens Walk, C/o Genius Professional Services, Reading, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | 111 HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 09522042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Queens Walk, C/o Genius Professional Services, Reading, England, RG1 7QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Queens Walk, C/O Genius Professional Services, Reading, England, RG1 7QF | Director | 01 April 2015 | Active |
Mr Gareth Filkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-23 | Resolution | Resolution. | Download |
2024-02-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.