Warning: file_put_contents(c/db3b1bdbbeef915842fe7d291dfe313a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dsouza Heartcare Limited, BN27 1AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DSOUZA HEARTCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dsouza Heartcare Limited. The company was founded 6 years ago and was given the registration number 11246346. The firm's registered office is in HAILSHAM. You can find them at 13b High Street, , Hailsham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:DSOUZA HEARTCARE LIMITED
Company Number:11246346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:13b High Street, Hailsham, England, BN27 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cortlandt, George Street, Hailsham, England, BN27 1AE

Director09 March 2018Active
Cortlandt, George Street, Hailsham, England, BN27 1AE

Director09 March 2018Active
13b, High Street, Hailsham, England, BN27 1AL

Director01 March 2021Active
13b, High Street, Hailsham, England, BN27 1AL

Director09 March 2018Active

People with Significant Control

Mrs Sunshine D'Souza
Notified on:01 March 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Cortlandt, George Street, Hailsham, England, BN27 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Savio Pio Victorino D'Souza
Notified on:09 March 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Cortlandt, George Street, Hailsham, England, BN27 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-04-22Capital

Capital variation of rights attached to shares.

Download
2023-04-20Capital

Capital variation of rights attached to shares.

Download
2023-04-03Capital

Capital name of class of shares.

Download
2023-04-03Capital

Capital name of class of shares.

Download
2023-04-02Address

Change registered office address company with date old address new address.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-03-01Capital

Capital allotment shares.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.